About

Registered Number: 06809492
Date of Incorporation: 04/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 34 Boulevard, Weston-Super-Mare, Somerset, BS23 1NF

 

Established in 2009, Bayberry Ltd have registered office in Weston-Super-Mare, Somerset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Zandvoort, Ilze, Dr, Zandvoort, Michelle, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZANDVOORT, Ilze, Dr 04 February 2009 26 January 2012 1
ZANDVOORT, Michelle, Dr 04 February 2009 26 January 2012 1

Filing History

Document Type Date
MR04 - N/A 15 April 2020
MR04 - N/A 15 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 November 2019
RESOLUTIONS - N/A 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH08 - Notice of name or other designation of class of shares 25 March 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 January 2014
RESOLUTIONS - N/A 05 July 2013
CERTNM - Change of name certificate 02 July 2013
CONNOT - N/A 02 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 01 March 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 18 November 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 23 April 2010
395 - Particulars of a mortgage or charge 08 June 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 August 2012 Fully Satisfied

N/A

Rent deposit deed 01 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.