BAY CAMERA & COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/07/2530 July 2025 Change of details for Mrs Francesca Gabrielle Barbary as a person with significant control on 2025-07-29

View Document

30/07/2530 July 2025 Change of details for Mr Timothy John Barbary as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Registered office address changed from Dalton House 9 Dalton Square Hornby Lancaster Lancashire LA1 1WD United Kingdom to Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD on 2025-07-29

View Document

29/07/2529 July 2025 Registered office address changed from C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Lancaster Lancashire LA2 8JF United Kingdom to Dalton House 9 Dalton Square Hornby Lancaster Lancashire LA1 1WD on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Mrs Francesca Gabrielle Barbary on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Mrs Francesca Gabrielle Barbary on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Mr Timothy John Barbary on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Mr Timothy John Barbary on 2025-07-29

View Document

29/07/2529 July 2025 Change of details for Mr Timothy John Barbary as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Change of details for Mrs Francesca Gabrielle Barbary as a person with significant control on 2025-07-29

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Notification of Francesca Gabrielle Barbary as a person with significant control on 2023-05-01

View Document

30/05/2330 May 2023 Notification of Timothy John Barbary as a person with significant control on 2023-05-01

View Document

30/05/2330 May 2023 Cessation of Bay Communications Group Limited as a person with significant control on 2023-05-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA GABRIELLE CARR / 27/10/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAY COMMUNICATIONS GROUP LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 DIRECTOR APPOINTED MRS FRANCESCA GABRIELLE CARR

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBARY / 10/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O MEIRING CCA UNIT 1 STRANDS BARN STRANDS FARM LANE HORNBY LANCASTER LA2 8JF

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBARY / 07/09/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEN MCKNIGHT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBARY / 01/09/2013

View Document

24/07/1424 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O MEIRING CCA RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LANCASTER LANCASHIRE LA1 2RX UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MEIRING

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CODY

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 DIRECTOR APPOINTED MR ANDREW CODY

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MEIRING / 01/10/2010

View Document

05/01/125 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR BEN MCKNIGHT

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM MEIRINGWHITAKER RIVERWAY HOUSE MORCAMBE ROAD LANCASTER LANCASHIRE LA1 2RX ENGLAND

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company