BAYFIELDS (PONTEFRACT) DORMANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Certificate of change of name |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
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 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/12/2125 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES |
20/03/2020 March 2020 | DIRECTOR APPOINTED CHRIS BOYES |
29/01/2029 January 2020 | CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC |
29/01/2029 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS GROUP LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
07/11/177 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078917310001 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/12/1530 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON EDWARD BAYFIELD / 01/01/2015 |
12/01/1512 January 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/12/1424 December 2014 | REDUCE ISSUED CAPITAL 18/12/2014 |
24/12/1424 December 2014 | SOLVENCY STATEMENT DATED 18/12/14 |
24/12/1424 December 2014 | STATEMENT BY DIRECTORS |
24/12/1424 December 2014 | 24/12/14 STATEMENT OF CAPITAL GBP 20 |
23/12/1423 December 2014 | 18/12/14 STATEMENT OF CAPITAL GBP 80020 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078917310001 |
14/01/1414 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 70 BACK LANE GUISELEY LEEDS WEST YORKSHIRE LS20 8EB UNITED KINGDOM |
18/07/1318 July 2013 | 12/07/13 STATEMENT OF CAPITAL GBP 20.00 |
18/07/1318 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/01/1314 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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