BAY COTTAGE INDUSTRIES LIMITED - YORK


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-27 View Report
Accounts. Accounts type total exemption full. 2023-07-01 View Report
Confirmation statement. Statement with updates. 2022-12-28 View Report
Accounts. Accounts type total exemption full. 2022-09-24 View Report
Confirmation statement. Statement with updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-07-08 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-09-27 View Report
Officers. Officer name: Julie Asher. Termination date: 2020-01-02. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-09-29 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Persons with significant control. Psc name: Mr Michael Asher. Change date: 2017-02-07. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-09-05 View Report
Officers. Change date: 2017-02-07. Officer name: Mr Michael Asher. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Address. Change date: 2016-05-09. Old address: 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP. New address: 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Officers. Change date: 2009-12-20. Officer name: Mr Michael Asher. 2010-01-06 View Report
Accounts. Accounts type total exemption small. 2009-09-30 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Accounts type total exemption small. 2008-10-10 View Report
Annual return. Legacy. 2008-01-04 View Report
Officers. Description: Director's particulars changed. 2008-01-04 View Report
Accounts. Accounts type total exemption small. 2007-05-30 View Report
Annual return. Legacy. 2007-01-09 View Report
Officers. Description: Director's particulars changed. 2007-01-09 View Report
Officers. Description: New director appointed. 2006-01-13 View Report
Resolution. Description: Resolutions. 2006-01-05 View Report
Officers. Description: New secretary appointed. 2006-01-05 View Report
Officers. Description: Director resigned. 2006-01-05 View Report
Officers. Description: Secretary resigned. 2006-01-05 View Report
Capital. Description: Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000. 2006-01-05 View Report