Founded in 2006, Baytree Cars Ltd has its registered office in Derby. The current directors of the company are listed as Mcdermott, Christopher Hugh, Mcdermott, Christopher Hugh, Pickering, Deborah, Hewitt, John in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDERMOTT, Christopher Hugh | 08 December 2006 | - | 1 |
HEWITT, John | 08 December 2006 | 12 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDERMOTT, Christopher Hugh | 12 August 2010 | - | 1 |
PICKERING, Deborah | 08 December 2006 | 08 December 2006 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 09 April 2020 | |
MR04 - N/A | 03 March 2020 | |
AD01 - Change of registered office address | 14 January 2020 | |
AA - Annual Accounts | 18 November 2019 | |
AA01 - Change of accounting reference date | 09 October 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CH03 - Change of particulars for secretary | 16 January 2019 | |
CH01 - Change of particulars for director | 16 January 2019 | |
CS01 - N/A | 16 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
MR04 - N/A | 22 October 2018 | |
PSC04 - N/A | 27 September 2018 | |
PSC07 - N/A | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 04 May 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 12 January 2016 | |
SH01 - Return of Allotment of shares | 15 July 2015 | |
RESOLUTIONS - N/A | 23 June 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA01 - Change of accounting reference date | 23 September 2014 | |
MR01 - N/A | 25 June 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 11 September 2013 | |
MR01 - N/A | 10 August 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AR01 - Annual Return | 03 January 2013 | |
SH01 - Return of Allotment of shares | 13 December 2012 | |
SH01 - Return of Allotment of shares | 30 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
CERTNM - Change of name certificate | 11 May 2012 | |
CONNOT - N/A | 14 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA01 - Change of accounting reference date | 12 January 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
AR01 - Annual Return | 03 March 2011 | |
AP03 - Appointment of secretary | 02 March 2011 | |
TM01 - Termination of appointment of director | 02 March 2011 | |
TM02 - Termination of appointment of secretary | 02 March 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AD01 - Change of registered office address | 23 September 2010 | |
AD01 - Change of registered office address | 30 July 2010 | |
CERTNM - Change of name certificate | 10 June 2010 | |
CONNOT - N/A | 10 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 02 May 2008 | |
225 - Change of Accounting Reference Date | 17 April 2008 | |
363a - Annual Return | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2007 | |
NEWINC - New incorporation documents | 08 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 18 June 2014 | Fully Satisfied |
N/A |
A registered charge | 08 August 2013 | Fully Satisfied |
N/A |