BAYFIELDS (PONTEFRACT) 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

06/01/256 January 2025 Confirmation statement made on 2024-12-23 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

02/01/242 January 2024 Confirmation statement made on 2023-12-23 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 West Yorkshire BD17 7RH to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

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

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

27/09/2127 September 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

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

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

29/01/2029 January 2020 CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS GROUP LIMITED

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH 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

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078917310001

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1530 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON EDWARD BAYFIELD / 01/01/2015

View Document

12/01/1512 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1424 December 2014 REDUCE ISSUED CAPITAL 18/12/2014

View Document

24/12/1424 December 2014 SOLVENCY STATEMENT DATED 18/12/14

View Document

24/12/1424 December 2014 STATEMENT BY DIRECTORS

View Document

24/12/1424 December 2014 24/12/14 STATEMENT OF CAPITAL GBP 20

View Document

23/12/1423 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 80020

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078917310001

View Document

14/01/1414 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 70 BACK LANE GUISELEY LEEDS WEST YORKSHIRE LS20 8EB UNITED KINGDOM

View Document

18/07/1318 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 20.00

View Document

18/07/1318 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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