BAY TREE HOUSE (WXM) LIMITED
Status | ACTIVE |
Company No. | 10435086 |
Category | Private Limited Company |
Incorporated | 19 Oct 2016 |
Age | 7 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BAY TREE HOUSE (WXM) LIMITED is an active private limited company with number 10435086. It was incorporated 7 years, 7 months, 13 days ago, on 19 October 2016. The company address is 99 Norman Road, Wrexham, LL13 7BG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 19 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-10-19
Psc name: Orchard Care Group Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104350860003
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104350860004
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
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
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change account reference date company current extended
Date: 30 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Sian Elizabeth Atkins
Change date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-12
Charge number: 104350860004
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104350860003
Charge creation date: 2018-03-12
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lee Atkins
Change date: 2017-11-08
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-08
Psc name: Orchard Care Group Limited
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB United Kingdom
New address: 99 Norman Road Wrexham LL13 7BG
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 04 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-04
Charge number: 104350860002
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-24
Charge number: 104350860001
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr David Lee Atkins
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mrs Gemma Sian Elizabeth Atkins
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: Broomfield House 21 Hillock Lane Gresford Wrexham LL12 8YL United Kingdom
Change date: 2017-03-09
New address: Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Mrs Sian Elizabeth Atkins
Documents
Certificate change of name company
Date: 20 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bay tree house (wrx) LIMITED\certificate issued on 20/10/16
Documents
Some Companies
79 COLYERS LANE,ERITH,DA8 3NG
Number: | 11858383 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLSON TAX & ACCOUNTS,BELPER,DE56 1FZ
Number: | 06014850 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 AIR BALLOON ROAD,BRISTOL,BS5 8LD
Number: | 09495225 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LINTON COURT,INVERBERVIE,DD10 0SD
Number: | SC610307 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B LINDEN PARK,CONSETT,DH8 6SZ
Number: | 09073137 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGHCROFT VILLAS,BRIGHTON,BN1 5PS
Number: | 08116729 |
Status: | ACTIVE |
Category: | Private Limited Company |