BAYFIELDS (NEWCASTLE) DORMANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED CHRIS BOYES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B NEWBOLD PROPERTIES LIMITED

View Document

05/02/205 February 2020 CESSATION OF BAYFIELDS GROUP LIMITED AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS GROUP LIMITED

View Document

05/02/205 February 2020 CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED B.NEWBOLD(NEWCASTLE)LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CUMMINGS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CUMMINGS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MEADOWS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAUNE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 34 THE IRONMARKET NEWCASTLE STAFFS ST5 1RP

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008075970001

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/02/125 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANKLIN MEADOWS / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL CUMMINGS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL CUMMINGS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK DAUNE / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR NIGEL MARK DAUNE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 ADOPT MEM AND ARTS 09/03/93

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 21/02/90; NO CHANGE OF MEMBERS

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 07/03/89; NO CHANGE OF MEMBERS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/08/6724 August 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/67

View Document

02/06/642 June 1964 CERTIFICATE OF INCORPORATION

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