BAY VIEW ROAD MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

29/08/2529 August 2025 NewTermination of appointment of Albert Walter Garness as a director on 2025-08-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from 1 Sea View Bay View Road Woolacombe EX34 7DQ England to 1 Bentley Court Bay View Road Woolacombe EX34 7DQ on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Albert Walter Garness as a secretary on 2024-01-06

View Document

21/03/2421 March 2024 Appointment of Mr Robert Gareth Furness as a director on 2024-01-06

View Document

21/03/2421 March 2024 Appointment of Rev Christopher Coombs as a director on 2024-01-06

View Document

21/03/2421 March 2024 Appointment of Miss Linda Caroline Page as a secretary on 2024-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 SAIL ADDRESS CREATED

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WALTER GARNESS / 14/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WALTER GARNESS / 14/02/2016

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MR ALBERT WALTER GARNESS

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM LOWER LIVING WYKE SHOBROOKE CREDITON DEVON EX17 1AH

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY NICK LEWIS

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MS LINDA CAROLINE PAGE

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PUGSLEY

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ALBERT WALTER GARNESS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PUGSLEY

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 19 DOWNS PARK WEST WESTBURY PARK BRISTOL BS6 7QQ

View Document

23/10/1123 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT FURNESS

View Document

23/10/1123 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOMBS

View Document

23/10/1123 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FURNESS

View Document

23/10/1123 October 2011 SECRETARY APPOINTED MR NICK JOHN LEWIS

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PUGSLEY / 25/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN BOND / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOMBS / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARETH FURNESS / 25/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 22 DOWNS PARK EAST WESTBURY PARK BRISTOL BS6 7QD

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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