BAY PHOTONICS LTD
Status | ACTIVE |
Company No. | 06274384 |
Category | Private Limited Company |
Incorporated | 11 Jun 2007 |
Age | 16 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BAY PHOTONICS LTD is an active private limited company with number 06274384. It was incorporated 16 years, 11 months, 19 days ago, on 11 June 2007. The company address is 13 Hyde Road, Paignton, TQ4 5BW, Devon, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change account reference date company current shortened
Date: 15 Dec 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Robertson
Appointment date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-14
Psc name: Mr Glenn Stephen George
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 13 Hyde Road Paignton Devon TQ4 5BW
Change date: 2022-06-23
Old address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062743840001
Charge creation date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Glenn Stephen George
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: Lawrence Nigel Mervyn William Clarke
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change sail address company with old address new address
Date: 31 Jul 2020
Category: Address
Type: AD02
Old address: Bay Photonics Ltd Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA England
New address: The Epic Centre the Epic Centre White Rock Business Park Waddeton Close TQ4 7RZ
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Nigel Mervyn William Clarke
Notification date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 29 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lawrence Nigel Mervyn William Clarke
Termination date: 2019-06-30
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Stephen George
Change date: 2019-07-22
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Nigel Mervyn William Clarke
Termination date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Lawrence Nigel Mervyn William Clarke
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: 11 Manor Road Paignton Devon TQ3 2JB United Kingdom
New address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB
Documents
Change registered office address company with date old address new address
Date: 27 May 2019
Action Date: 27 May 2019
Category: Address
Type: AD01
New address: 11 Manor Road Paignton Devon TQ3 2JB
Old address: 11 Manor Road Paignton Devon TQ3 2HT United Kingdom
Change date: 2019-05-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2019
Action Date: 27 May 2019
Category: Address
Type: AD01
Old address: C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN England
Change date: 2019-05-27
New address: 11 Manor Road Paignton Devon TQ3 2HT
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
Old address: C/O Bay Photonics Ltd 83 Dartmouth Road Paignton Devon TQ4 5AF
New address: C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Move registers to sail company with new address
Date: 29 Jul 2015
Category: Address
Type: AD03
New address: Bay Photonics Ltd Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA
Documents
Change sail address company with new address
Date: 29 Jul 2015
Category: Address
Type: AD02
New address: Bay Photonics Ltd Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
New address: C/O Bay Photonics Ltd 83 Dartmouth Road Paignton Devon TQ4 5AF
Old address: Torre Station Yard Newton Road Torquay Devon TQ2 5DD
Documents
Capital allotment shares
Date: 01 May 2015
Action Date: 21 Apr 2015
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2015-04-21
Documents
Resolution
Date: 01 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alpha contract engineering LIMITED\certificate issued on 10/04/15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Old address: 1St Floor, Hatton House Bridge Road Churston Ferrers Brixham Devon TQ5 0JL England
Change date: 2012-10-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Old address: Sterling House 3 Dendy Road Paignton Devon TQ4 5DB
Change date: 2010-09-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Lawrence Nigel Mervyn William Clarke
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Glenn Stephen George
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from 10,butland avenue paignton devon TQ3 2RQ
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/08; full list of members
Documents
Some Companies
ABBWELD AND INSPECTION SERVICES LIMITED
20 OLWEN DRIVE,HEBBURN,NE31 1AR
Number: | 09151382 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SHERIDAN PLACE,HARROW,HA1 3BQ
Number: | 04312896 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENER FOR LIFE ENERGY LIMITED
BALLIOL HOUSE,EXETER,EX1 1NP
Number: | 07299915 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 04852631 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZELWOODS STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 07544348 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HICKS HOUSE,LONDON,SE16 4AS
Number: | 11411967 |
Status: | ACTIVE |
Category: | Private Limited Company |