About

Registered Number: 04019489
Date of Incorporation: 22/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 23 Gladstone Street, Derby, DE23 6PQ,

 

Baytree It Services Ltd was registered on 22 June 2000 and has its registered office in Derby, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of Baytree It Services Ltd are Methuen-jones, Robert Llewewyn, Powers, Antony Roderick, Whitehead, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METHUEN-JONES, Robert Llewewyn 22 June 2000 - 1
POWERS, Antony Roderick 22 June 2000 - 1
WHITEHEAD, Susan 01 April 2016 14 March 2020 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 21 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 December 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 04 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 02 August 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 09 November 2002
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
RESOLUTIONS - N/A 01 March 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 03 July 2001
225 - Change of Accounting Reference Date 22 February 2001
225 - Change of Accounting Reference Date 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 June 2008 Outstanding

N/A

Legal charge 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.