About

Registered Number: 04348258
Date of Incorporation: 07/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN

 

Baitbox Ltd was registered on 07 January 2002 and are based in North East Lincolnshire. The current directors of the business are listed as Bird, Paul Douglas, Zakrzewski, Vicky. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Paul Douglas 07 January 2002 - 1
ZAKRZEWSKI, Vicky 07 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
225 - Change of Accounting Reference Date 16 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.