Download leads from Nexok and grow your business. Find out more

Bay Tree Cookware Ltd.

Documents

Total Documents84
Total Pages289

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off
8 November 2022First Gazette notice for voluntary strike-off
31 October 2022Application to strike the company off the register
20 April 2022Director's details changed for Miss Jessica Greer on 14 April 2022
20 April 2022Director's details changed for Mr Stefan Greer on 14 April 2022
20 April 2022Confirmation statement made on 20 April 2022 with updates
6 April 2022Total exemption full accounts made up to 31 March 2022
4 April 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022
6 September 2021Total exemption full accounts made up to 30 April 2021
23 April 2021Confirmation statement made on 23 April 2021 with updates
23 April 2021Director's details changed for Mr Nicholas Paul William Greer on 23 April 2021
4 October 2020Micro company accounts made up to 30 April 2020
27 April 2020Confirmation statement made on 26 April 2020 with no updates
16 July 2019Micro company accounts made up to 30 April 2019
26 April 2019Confirmation statement made on 26 April 2019 with no updates
26 March 2019Confirmation statement made on 26 March 2019 with updates
26 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 102
12 December 2018Micro company accounts made up to 30 April 2018
25 April 2018Confirmation statement made on 16 April 2018 with no updates
9 January 2018Micro company accounts made up to 30 April 2017
30 October 2017Appointment of Miss Jessica Greer as a director on 1 September 2017
30 October 2017Appointment of Mr Stefan Greer as a director on 1 September 2017
30 October 2017Appointment of Mr Stefan Greer as a director on 1 September 2017
30 October 2017Appointment of Miss Jessica Greer as a director on 1 September 2017
25 April 2017Confirmation statement made on 16 April 2017 with updates
25 April 2017Confirmation statement made on 16 April 2017 with updates
18 January 2017Micro company accounts made up to 30 April 2016
18 January 2017Micro company accounts made up to 30 April 2016
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
16 February 2016Secretary's details changed for Gail Lesley Greer on 31 January 2015
16 February 2016Registered office address changed from 2a Quidhampton Business Units Polhampton Overton, Basingstoke Hampshire RG25 3EB to 3 Red Lion Gardens Rode Frome Somerset BA11 6NA on 16 February 2016
16 February 2016Registered office address changed from 2a Quidhampton Business Units Polhampton Overton, Basingstoke Hampshire RG25 3EB to 3 Red Lion Gardens Rode Frome Somerset BA11 6NA on 16 February 2016
16 February 2016Director's details changed for Mr Nicholas Paul William Greer on 31 January 2015
16 February 2016Director's details changed for Gail Lesley Greer on 31 January 2015
16 February 2016Director's details changed for Gail Lesley Greer on 31 January 2015
16 February 2016Secretary's details changed for Gail Lesley Greer on 31 January 2015
16 February 2016Director's details changed for Mr Nicholas Paul William Greer on 31 January 2015
1 November 2015Micro company accounts made up to 30 April 2015
1 November 2015Micro company accounts made up to 30 April 2015
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
12 August 2014Micro company accounts made up to 30 April 2014
12 August 2014Micro company accounts made up to 30 April 2014
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
22 April 2014Director's details changed for Gail Lesley Greer on 28 March 2014
22 April 2014Director's details changed for Mr Nicholas Paul William Greer on 28 March 2014
22 April 2014Director's details changed for Gail Lesley Greer on 28 March 2014
22 April 2014Director's details changed for Mr Nicholas Paul William Greer on 28 March 2014
7 November 2013Total exemption small company accounts made up to 30 April 2013
7 November 2013Total exemption small company accounts made up to 30 April 2013
12 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
12 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
27 January 2013Total exemption small company accounts made up to 30 April 2012
27 January 2013Total exemption small company accounts made up to 30 April 2012
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
2 December 2011Total exemption small company accounts made up to 30 April 2011
2 December 2011Total exemption small company accounts made up to 30 April 2011
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
17 January 2011Total exemption small company accounts made up to 30 April 2010
17 January 2011Total exemption small company accounts made up to 30 April 2010
17 December 2010Registered office address changed from 12 Two Gate Meadow Overton Basingstoke Hampshire RG25 3TG United Kingdom on 17 December 2010
17 December 2010Registered office address changed from 12 Two Gate Meadow Overton Basingstoke Hampshire RG25 3TG United Kingdom on 17 December 2010
2 June 2010Change of name notice
2 June 2010Company name changed red dog trading LTD.\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
2 June 2010Change of name notice
2 June 2010Company name changed red dog trading LTD.\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
23 April 2010Director's details changed for Gail Lesley Greer on 16 April 2010
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
23 April 2010Director's details changed for Gail Lesley Greer on 16 April 2010
22 March 2010Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH on 22 March 2010
22 March 2010Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH on 22 March 2010
15 January 2010Appointment of Mr Nicholas Paul William Greer as a director
15 January 2010Appointment of Mr Nicholas Paul William Greer as a director
10 November 2009Company name changed perfect golf centres LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
10 November 2009Change of name notice
10 November 2009Company name changed perfect golf centres LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
10 November 2009Change of name notice
16 April 2009Incorporation
16 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing