BAYFOLD ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 04478969 |
Category | Private Limited Company |
Incorporated | 05 Jul 2002 |
Age | 21 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Jan 2020
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Jun 2017
Action Date: 07 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-07
Capital : 340 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
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
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
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rachel ball / 01/02/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary ball / 01/02/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
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
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
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
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 25 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/05; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
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
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/11/02--------- £ si 149@1=149 £ ic 121/270
Documents
Legacy
Date: 29 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/11/02--------- £ si 120@1=120 £ ic 1/121
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
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 |
34 LOWER RICHMOND ROAD,LONDON,SW15 1JP
Number: | 06709014 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LITTLEOVER LANE,DERBY,DE23 6JH
Number: | 10712484 |
Status: | ACTIVE |
Category: | Private Limited Company |