BAYER-WOOD TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 02715639 |
Category | Private Limited Company |
Incorporated | 18 May 1992 |
Age | 31 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BAYER-WOOD TECHNOLOGIES LIMITED is an active private limited company with number 02715639. It was incorporated 31 years, 11 months, 21 days ago, on 18 May 1992. The company address is Strensham Farmhouse Twyning Road Strensham Farmhouse Twyning Road, Worcester, WR8 9LH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Capital name of class of shares
Date: 21 Aug 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 21 Aug 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 21 Aug 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 21 Aug 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Mrs Laura Wood
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Mrs Laura Wood
Documents
Directors register information on withdrawal from the public register
Date: 17 Jun 2021
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2021-06-17
Documents
Withdrawal of the directors register information from the public register
Date: 17 Jun 2021
Category: Officers
Sub Category: Register
Type: EW01
Documents
Secretaries register information on withdrawal from the public register
Date: 17 Jun 2021
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2021-06-17
Documents
Withdrawal of the secretaries register information from the public register
Date: 17 Jun 2021
Category: Officers
Sub Category: Register
Type: EW03
Documents
Withdrawal of the directors residential address register information from the public register
Date: 17 Jun 2021
Category: Officers
Sub Category: Register
Type: EW02
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Elect to keep the directors register information on the public register
Date: 19 Jan 2021
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the directors residential address register information on the public register
Date: 19 Jan 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 19 Jan 2021
Category: Officers
Sub Category: Register
Type: EH03
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: Strensham Farmhouse Twyning Road Strensham Worcester WR8 9LH
Change date: 2020-02-04
Old address: Strensham Farmhouse Upper Strensham Worcs WR8 9AH
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person secretary company with change date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-20
Officer name: Mister Timothy George Harman
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Wood
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 29 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 25 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; full list of members
Documents
Certificate change of name company
Date: 05 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glacier chemicals LIMITED\certificate issued on 06/12/96
Documents
Accounts with accounts type small
Date: 28 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Accounts amended with made up date
Date: 19 Dec 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AAMD
Made up date: 1994-10-31
Documents
Accounts with accounts type small
Date: 04 Sep 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/95; no change of members
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Mar 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 19 May 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/05/92--------- £ si 100@1
Documents
Legacy
Date: 19 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/93; full list of members
Documents
Legacy
Date: 27 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
ATLANTIC ECOPARK NEWTON ROAD,CARDIFF,CF3 2EJ
Number: | 05788239 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 10140201 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WAXWING PARK,BRACKNELL,RG12 8GS
Number: | 07896939 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PICCADILLY,LONDON,W1J 7BJ
Number: | 00872008 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSCOURT CONSULTING LIMITED
1 PARK ROAD,SURBITON,KT5 8PZ
Number: | 10914587 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINS,TRING,HP23 5QX
Number: | 03825811 |
Status: | ACTIVE |
Category: | Private Limited Company |