About

Registered Number: 07387330
Date of Incorporation: 24/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 25 Church Street, Kidderminster, Worcestershire, DY10 2AW

 

Established in 2010, Bayliss Garages (Holdings) Ltd have registered office in Kidderminster in Worcestershire. The companies directors are listed as Cook, Doris, Bayliss, John David, Bayliss, Marlene Veronica, Bayliss, Peter John, Morgan, John Benedict at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, John David 23 March 2011 - 1
BAYLISS, Marlene Veronica 23 March 2011 - 1
BAYLISS, Peter John 10 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Doris 10 June 2012 - 1
MORGAN, John Benedict 24 September 2010 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 15 June 2020
PSC01 - N/A 07 October 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 22 October 2012
AP03 - Appointment of secretary 13 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 04 October 2011
TM02 - Termination of appointment of secretary 06 September 2011
CERTNM - Change of name certificate 01 April 2011
CONNOT - N/A 01 April 2011
CONNOT - N/A 28 March 2011
SH01 - Return of Allotment of shares 24 March 2011
SH08 - Notice of name or other designation of class of shares 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.