About

Registered Number: 02371873
Date of Incorporation: 13/04/1989 (35 years ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Founded in 1989, Baywork Ltd have registered office in London. We do not know the number of employees at Baywork Ltd. The companies directors are listed as Thakrar, Bharat Kantilal, Johnson, Clive Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Clive Norman 17 April 2012 10 April 2013 1
Secretary Name Appointed Resigned Total Appointments
THAKRAR, Bharat Kantilal 10 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH03 - Change of particulars for secretary 10 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP03 - Appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 16 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
363a - Annual Return 21 April 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363a - Annual Return 28 April 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 18 April 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 31 October 2001
AA - Annual Accounts 22 March 2001
363a - Annual Return 03 August 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 04 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 July 1999
AA - Annual Accounts 05 January 1999
363a - Annual Return 18 April 1998
363a - Annual Return 17 June 1997
363(353) - N/A 17 June 1997
363(190) - N/A 17 June 1997
AA - Annual Accounts 11 June 1997
AA - Annual Accounts 04 December 1996
363a - Annual Return 09 June 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 24 May 1995
AA - Annual Accounts 04 October 1994
363x - Annual Return 03 June 1994
AA - Annual Accounts 30 September 1993
363x - Annual Return 20 July 1993
AA - Annual Accounts 25 February 1993
363x - Annual Return 26 June 1992
AA - Annual Accounts 05 February 1992
RESOLUTIONS - N/A 05 January 1992
288 - N/A 05 January 1992
363x - Annual Return 14 May 1991
AA - Annual Accounts 08 February 1991
363 - Annual Return 13 December 1990
288 - N/A 22 December 1989
395 - Particulars of a mortgage or charge 08 August 1989
287 - Change in situation or address of Registered Office 19 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
RESOLUTIONS - N/A 06 July 1989
MEM/ARTS - N/A 06 July 1989
NEWINC - New incorporation documents 13 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2005 Outstanding

N/A

Legal charge 31 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.