About

Registered Number: 02555323
Date of Incorporation: 06/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB,

 

Having been setup in 1990, Bayly Environmental Services Ltd are based in Tamworth, Staffordshire. This business is VAT Registered. Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Shalders, Geoffrey Noel, Jones, Ian Nigel, Jones, Jane Victoria, Manwaring, Laura Annette, Shalders, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHALDERS, Geoffrey Noel 04 September 2015 - 1
JONES, Ian Nigel N/A 04 September 2015 1
JONES, Jane Victoria N/A 31 August 2000 1
MANWARING, Laura Annette 04 September 2015 27 July 2018 1
SHALDERS, Geoffrey 04 September 2015 04 September 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 October 2017
AA01 - Change of accounting reference date 14 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AD01 - Change of registered office address 07 October 2015
AD01 - Change of registered office address 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AD01 - Change of registered office address 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 25 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 01 February 2001
225 - Change of Accounting Reference Date 23 November 2000
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 22 September 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 31 July 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 12 September 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 23 August 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 01 October 1992
363b - Annual Return 27 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1991
287 - Change in situation or address of Registered Office 06 December 1990
288 - N/A 06 December 1990
NEWINC - New incorporation documents 06 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.