BAYFOLD ENTERPRISES LIMITED

Hillside Hillside, Longfield, DA3 8EG, Dartford, England
StatusACTIVE
Company No.04478969
CategoryPrivate Limited Company
Incorporated05 Jul 2002
Age21 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

BAYFOLD ENTERPRISES LIMITED is an active private limited company with number 04478969. It was incorporated 21 years, 10 months, 27 days ago, on 05 July 2002. The company address is Hillside Hillside, Longfield, DA3 8EG, Dartford, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-24

Charge number: 044789690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044789690003

Charge creation date: 2023-08-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 18 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044789690001

Charge creation date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ball

Termination date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mr John Love

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mr John Love Jnr

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Betty Love

Change date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 1,889,634 GBP

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Ball

Change date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Ball

Change date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Mr John Love

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-05

Officer name: Gary Ball

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Rose Ball

Change date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Ball

Notification date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Love Jnr

Notification date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Love

Notification date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-07

Psc name: Betty Love

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-07

Psc name: Rachel Ball

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-07

Capital : 340 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: Hillside Valley Road Longfield Dartford DA3 8EG

Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts amended with made up date

Date: 06 Mar 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-04

Officer name: John Love

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Love Jnr

Change date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Betty Love

Change date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Ball

Change date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Ball

Change date: 2012-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-28

Old address: Prospect House, 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from 12 calverley park crescent tunbridge wells kent TN1 2NB

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 19/02/2009 from kings lodge london road west kingsdown kent TN15 6AR

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rachel ball / 01/02/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary ball / 01/02/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 06/02/07 from: kings lodge, london road west kingsdown sevenoaks kent TN15 6AR

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/11/02--------- £ si 149@1=149 £ ic 121/270

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/11/02--------- £ si 120@1=120 £ ic 1/121

Documents

View document PDF

Resolution

Date: 07 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 03/12/02 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 05 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLY COACHWORKS LIMITED

LOWER STUDRIDGE FARM IBSTONE ROAD,HIGH WYCOMBE,HP14 3XS

Number:04543391
Status:ACTIVE
Category:Private Limited Company

HOLMFIRTH FOOD AND DRINK FESTIVAL C.I.C.

3 VICTORIA STREET,HOLMFIRTH,HD9 2DN

Number:11965504
Status:ACTIVE
Category:Community Interest Company

JACK POYNTZ STUDIO LTD

10 THE CROFT,OMAGH,BT78 3DW

Number:NI653424
Status:ACTIVE
Category:Private Limited Company

KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED

THE ESTATE OFFICE,OAKLEY,MK43 7ST

Number:01157288
Status:ACTIVE
Category:Private Limited Company

SAVANNA ESTATES LIMITED

34 LOWER RICHMOND ROAD,LONDON,SW15 1JP

Number:06709014
Status:ACTIVE
Category:Private Limited Company

SUTTON AERO ENGINEERING LTD

63 LITTLEOVER LANE,DERBY,DE23 6JH

Number:10712484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source