H.BAYLIS & SONS LIMITED - EASTLEIGH


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-06-22 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-03-22 View Report
Insolvency. Brought down date: 2020-08-05. 2020-10-08 View Report
Insolvency. Brought down date: 2019-08-05. 2019-10-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-02-05 View Report
Address. Change date: 2018-08-29. Old address: Seatown Cottage Seatown Chideock Bridport Dorset DT6 6JT. New address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY. 2018-08-29 View Report
Resolution. Description: Resolutions. 2018-08-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-08-23 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type micro entity. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type total exemption full. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption full. 2014-09-03 View Report
Officers. Officer name: Ms Gina Brown. Appointment date: 2014-06-21. 2014-08-04 View Report
Officers. Officer name: Nigel Spencer Baylis. Termination date: 2014-06-21. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption full. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Officers. Change date: 2013-01-06. Officer name: Nigel Spencer Baylis. 2013-01-29 View Report
Accounts. Accounts type total exemption full. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Accounts. Accounts type total exemption full. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Accounts. Accounts type total exemption full. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-01-16 View Report
Accounts. Accounts type total exemption small. 2010-01-04 View Report
Officers. Description: Appointment terminated director graham baylis. 2009-06-15 View Report
Accounts. Accounts type total exemption full. 2009-01-06 View Report
Annual return. Legacy. 2009-01-02 View Report
Annual return. Legacy. 2008-01-23 View Report
Accounts. Accounts type total exemption full. 2008-01-21 View Report
Accounts. Accounts type total exemption full. 2007-02-05 View Report
Annual return. Legacy. 2007-01-09 View Report
Annual return. Legacy. 2006-01-19 View Report
Accounts. Accounts type total exemption full. 2005-09-19 View Report
Resolution. Description: Resolutions. 2005-09-16 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-08-20 View Report
Officers. Description: Director's particulars changed. 2005-08-12 View Report
Accounts. Accounts type total exemption full. 2005-01-19 View Report
Annual return. Legacy. 2004-12-21 View Report
Officers. Description: New director appointed. 2004-10-21 View Report
Accounts. Accounts type total exemption full. 2004-02-14 View Report
Officers. Description: Director resigned. 2004-02-06 View Report
Annual return. Legacy. 2003-12-29 View Report
Officers. Description: New director appointed. 2003-02-10 View Report