BAYFORD OIL LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-05-27 View Report
Officers. Appointment date: 2023-03-30. Officer name: Mrs Eileen Frances Brotherton. 2023-04-11 View Report
Officers. Termination date: 2023-03-30. Officer name: Edward Gerard O'brien. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Address. Old address: 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG. Change date: 2023-02-10. New address: 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type dormant. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type dormant. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type dormant. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Officers. Termination date: 2017-10-27. Officer name: Angus Ross. 2018-02-15 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Officers. Appointment date: 2017-03-31. Officer name: Mr Daniel Stephen Paul Little. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type dormant. 2016-11-23 View Report
Officers. Officer name: Ian Fraser Mackie. Termination date: 2016-06-30. 2016-06-30 View Report
Officers. Appointment date: 2016-06-30. Officer name: Mr Angus Ross. 2016-06-30 View Report
Officers. Termination date: 2016-06-30. Officer name: Ian Fraser Mackie. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Officers. Officer name: Mr Steven Michael Taylor. Appointment date: 2016-03-31. 2016-03-31 View Report
Officers. Appointment date: 2015-12-03. Officer name: Mr Edward Gerard O'brien. 2016-03-30 View Report
Officers. Officer name: Donal Murphy. Termination date: 2015-12-03. 2016-03-30 View Report
Accounts. Accounts type dormant. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Officers. Termination date: 2009-10-01. Officer name: Paul Thomas Vian. 2015-02-12 View Report
Accounts. Accounts type dormant. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type dormant. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Officers. Officer name: Mr Ian Mackie. Change date: 2012-11-06. 2012-11-06 View Report
Officers. Officer name: Mr Ian Mackie. 2012-10-23 View Report
Officers. Officer name: Jonathan Stewart. 2012-10-22 View Report
Officers. Officer name: Jonathan Stewart. 2012-10-22 View Report
Officers. Officer name: Mr Ian Mackie. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-04-09 View Report
Officers. Officer name: Mr Jonathan Stewart. Change date: 2011-12-14. 2011-12-14 View Report
Accounts. Accounts type dormant. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Officers. Change date: 2011-04-14. Officer name: Mr Jonathan Stewart. 2011-04-14 View Report
Accounts. Accounts type full. 2010-12-21 View Report
Officers. Officer name: Samuel Chambers. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Officer name: Jonathan Stewart. Change date: 2010-03-23. 2010-03-25 View Report
Officers. Officer name: Samuel Chambers. Change date: 2010-03-23. 2010-03-24 View Report