BAYTREE (STRIPMILL) LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DREW EVANS / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DREW EVANS / 24/05/2016

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM WENTWOOD BARN MONMOUTH ROAD USK GWENT NP15 1QY WALES

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 43A BRIDGE STREET USK MONMOUTHSHIRE NP15 1XD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY SIAN HALE-QUANT

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM SUITE 1, CHESTNUT HOUSE TAWE BUSINESS PARK PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9LA

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ROBERT JAMES DREW EVANS

View Document

19/09/1319 September 2013 SECRETARY APPOINTED ROBERT JAMES DREW EVANS

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN HALE-QUANT

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALE-QUANT

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2010 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2008 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HALE-QUANT / 10/02/2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN HALE-QUANT / 10/02/2012

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN HALE-QUANT / 10/02/2012

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/08/1315 August 2013 COMPANY RESTORED ON 15/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2011 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2009 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/05/095 May 2009 STRUCK OFF AND DISSOLVED

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 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