BAYFIELDS (WAKEFIELD) DORMANT LIMITED

The Glasshouse, Unit E The Avenue The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH, England
StatusACTIVE
Company No.08264821
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

BAYFIELDS (WAKEFIELD) DORMANT LIMITED is an active private limited company with number 08264821. It was incorporated 11 years, 8 months, 19 days ago, on 23 October 2012. The company address is The Glasshouse, Unit E The Avenue The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH, England.



Company Fillings

Certificate change of name company

Date: 13 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bayfields (wakefield) LIMITED\certificate issued on 13/03/24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH

New address: The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Boyes

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Boyes

Appointment date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royston Bayfield

Cessation date: 2016-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bayfields Group Limited

Notification date: 2016-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082648210001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 24 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-24

Capital : 20 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/14

Documents

View document PDF

Resolution

Date: 24 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 60,020 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082648210001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-12

Capital : 20 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: 70 Back Lane Guiseley Leeds West Yorkshire LS20 8EB United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK MIDLANDS LTD

THE COLLEGE BUSINESS CENTRE,DERBY,DE22 3WZ

Number:07244268
Status:ACTIVE
Category:Private Limited Company

CHALVINGTON TRUST MANAGEMENT LIMITED

1 THE COURTYARD,CHALVINGTON,BN27 3TD

Number:11843308
Status:ACTIVE
Category:Private Limited Company

E.A. ENVIRONMENTAL (U.K.) LTD

UNIT 20-21,CHURCH ROAD BOOKHAM LEATHERHEAD,KT23 3EU

Number:04986786
Status:ACTIVE
Category:Private Limited Company

EARTH CYCLE ACTION LIMITED

188-200 WHITFIELD BUILDINGS PENSBY ROAD,WIRRAL,CH60 7RJ

Number:09274552
Status:ACTIVE
Category:Private Limited Company

M SMITH RAIL LTD

18 PETERSGATE,DONCASTER,DN5 9JD

Number:10310798
Status:ACTIVE
Category:Private Limited Company

NATIONAL BUSINESS EVENTS LTD

UNIT 6 MONARCH INDUSTRIAL ESTATE 198 KINGS ROAD,BIRMINGHAM,B11 2AP

Number:09768833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source