BAYNHAM ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 05910743 |
Category | Private Limited Company |
Incorporated | 18 Aug 2006 |
Age | 17 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BAYNHAM ENTERPRISES LIMITED is an active private limited company with number 05910743. It was incorporated 17 years, 9 months, 16 days ago, on 18 August 2006. The company address is Bencroft Dassels Bencroft Dassels, Ware, SG11 2RW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-18
Psc name: Mr Donald Noel Leonard Baynham
Documents
Confirmation statement with updates
Date: 19 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Donald Noel Leonard Baynham
Change date: 2021-11-14
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Noel Leonard Baynham
Change date: 2019-08-24
Documents
Change person secretary company with change date
Date: 19 Aug 2020
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-24
Officer name: Linda Baynham
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
Old address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
Change date: 2019-05-23
New address: Bencroft Dassels Braughing Ware SG11 2RW
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
Change date: 2018-02-07
Old address: Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS
Change date: 2015-08-11
Old address: Building 4 st Cross Chambers Upper March Lane Hoddesdon Herts EN11 8LQ
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption full
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 23 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Noel Leonard Baynham
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 06 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Oct 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DAWA DIALYSIS SERVICES LIMITED
69 BECKHILL APPROACH,LEEDS,LS7 2SA
Number: | 08583826 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 07166634 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A BOCLAIR ROAD,GLASGOW,G61 2AD
Number: | SC449513 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN OLIVER TRANSPORT SOLUTIONS LIMITED
79 MASEFIELD ROAD,DONCASTER,DN2 5SZ
Number: | 08943358 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHMORE INTERNATIONAL CO., LTD.
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 09495884 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
283 QUINTON LANE,BIRMINGHAM,B32 1JQ
Number: | 04599827 |
Status: | ACTIVE |
Category: | Private Limited Company |