About

Registered Number: 04207898
Date of Incorporation: 30/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Eaton House, Stoke Prior Lane, Leominster, Hereford, HR6 0NA

 

Bay Express Ltd was registered on 30 April 2001 with its registered office in Leominster, Hereford. The current directors of the company are listed as Richards, Valerie Anne, Dr, Richards, Howard Graham, Richards, Howard Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Howard Graham 14 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Valerie Anne, Dr 14 July 2017 - 1
RICHARDS, Howard Graham 28 May 2007 14 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 May 2018
TM02 - Termination of appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP03 - Appointment of secretary 20 July 2017
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 08 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 06 November 2002
225 - Change of Accounting Reference Date 06 November 2002
CERTNM - Change of name certificate 09 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.