About

Registered Number: 03412494
Date of Incorporation: 31/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Hartshill Nursery, Thong Lane, Shorne, Gravesend, Kent, DA12 4AD

 

Founded in 1997, Baylis Landscape Contractors Ltd has its registered office in Gravesend, it's status is listed as "Active". This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Andrew Leonard 21 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 19 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 22 September 1999
287 - Change in situation or address of Registered Office 20 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
CERTNM - Change of name certificate 03 October 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.