BAYVIEW CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

12/08/2412 August 2024 Notification of The Mccall Discretionary Trust as a person with significant control on 2024-04-17

View Document

12/08/2412 August 2024 Cessation of Rosehill Enterprises Ltd as a person with significant control on 2024-04-17

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Notification of Moyne Shelf Company (No. 309) Limited as a person with significant control on 2021-07-30

View Document

04/05/224 May 2022 Change of details for Rosehill Enterprises Ltd as a person with significant control on 2021-07-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

08/06/188 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR PAUL CUNNINGHAM

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0414880002

View Document

13/11/1513 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CUNNINGHAM / 01/01/2014

View Document

09/12/149 December 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 18/09/13 STATEMENT OF CAPITAL GBP 654000

View Document

27/12/1327 December 2013 ASSIGNMENT APPROVED 18/09/2013

View Document

27/12/1327 December 2013 ADOPT ARTICLES 18/09/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR BARRY CUNNINGHAM

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 1 MILLTOWN INDUSTRIAL ESTATE UPPER DROMORE ROAD WARRENPOINT DOWN BT34 4JT

View Document

15/10/1215 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE QUINN

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY MAURICE QUINN

View Document

22/08/1222 August 2012 ADOPT ARTICLES 03/08/2012

View Document

22/08/1222 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 4000

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 Annual return made up to 7 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CUNNINGHAM / 07/09/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE QUINN / 07/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM BALLYARDLE BUSINESS PARK 27 DUNNAVAL ROAD KILKEEL CO DOWN BT34 4JT

View Document

26/09/0926 September 2009 07/09/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 30/09/08 ANNUAL ACCTS

View Document

12/09/0812 September 2008 07/09/08 ANNUAL RETURN SHUTTLE

View Document

17/06/0817 June 2008 30/09/07 ANNUAL ACCTS

View Document

14/12/0714 December 2007 07/09/07 ANNUAL RETURN SHUTTLE

View Document

02/10/072 October 2007 CHANGE IN SIT REG ADD

View Document

26/09/0726 September 2007 CHANGE OF DIRS/SEC

View Document

03/08/073 August 2007 30/09/06 ANNUAL ACCTS

View Document

11/10/0611 October 2006 07/09/06 ANNUAL RETURN SHUTTLE

View Document

24/08/0624 August 2006 30/09/05 ANNUAL ACCTS

View Document

28/11/0528 November 2005 07/09/05 ANNUAL RETURN SHUTTLE

View Document

14/08/0514 August 2005 30/09/04 ANNUAL ACCTS

View Document

05/10/045 October 2004 07/09/04 ANNUAL RETURN SHUTTLE

View Document

12/08/0412 August 2004 30/09/03 ANNUAL ACCTS

View Document

17/10/0317 October 2003 07/09/03 ANNUAL RETURN SHUTTLE

View Document

08/07/038 July 2003 30/09/02 ANNUAL ACCTS

View Document

17/10/0217 October 2002 07/09/02 ANNUAL RETURN SHUTTLE

View Document

01/07/021 July 2002 PARS RE MORTAGE

View Document

16/12/0116 December 2001 CHANGE OF DIRS/SEC

View Document

24/09/0124 September 2001 CHANGE OF DIRS/SEC

View Document

07/09/017 September 2001 ARTICLES

View Document

07/09/017 September 2001 DECLN COMPLNCE REG NEW CO

View Document

07/09/017 September 2001 MEMORANDUM

View Document

07/09/017 September 2001 PARS RE DIRS/SIT REG OFF

View Document

13/08/0113 August 2001 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