BAY DEC LTD

Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, Hampshire, England
StatusACTIVE
Company No.09476435
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

BAY DEC LTD is an active private limited company with number 09476435. It was incorporated 9 years, 2 months, 16 days ago, on 06 March 2015. The company address is Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Kevin Wayne Brackenbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England

Change date: 2023-07-17

New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-24

Psc name: Mr Kevin Wayne Brackenbury

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 32-34 High Street Ringwood Hampshire BH24 1AG

New address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT

Change date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-30

Officer name: Adele Louise Brackenbury

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Kevin Wayne Brackenbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Adele Louise Blackenbury

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Wayne Brackenbury

Appointment date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: Briggs House 26 Commercial Road Poole BH14 0JR England

Change date: 2015-09-07

New address: 32-34 High Street Ringwood Hampshire BH24 1AG

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDR CLEARANCE LTD

C/O DIVERSET LTD, FERRARI HOUSE,RUISLIP,HA4 9UU

Number:11423724
Status:ACTIVE
Category:Private Limited Company

HAYDENS FACILITIES LIMITED

UNIT 8 ELMS INDUSTRIAL ESTATE,ROMFORD,RM3 0JU

Number:04016588
Status:ACTIVE
Category:Private Limited Company

ICESYS LTD

CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR

Number:08681908
Status:ACTIVE
Category:Private Limited Company

J.RUDDOCK LIMITED

287 HIGH STREET,,LN2 1AW

Number:00148409
Status:ACTIVE
Category:Private Limited Company

PICKLED EGG PRODUCTION LTD

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:07393459
Status:ACTIVE
Category:Private Limited Company

PJ NEWARK LIMITED

2 BAR GATE,NEWARK,NG24 1ES

Number:11015743
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