About

Registered Number: 06230389
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

 

Founded in 2007, Baytown Solutions Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business. Brown, Stephen Charles Harmer is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Charles Harmer 07 June 2007 26 October 2011 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 24 September 2013
AR01 - Annual Return 23 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 11 November 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.