Based in St Phillips in Bristol, Byfield Services Ltd was registered on 10 October 2007. This company has 3 directors listed as Thomas, Spencer Paul, Dew, Natalie, Mountford, Rachel Louise at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Spencer Paul | 01 January 2011 | - | 1 |
MOUNTFORD, Rachel Louise | 06 November 2007 | 30 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEW, Natalie | 01 April 2016 | 24 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 22 July 2019 | |
MR04 - N/A | 04 January 2019 | |
MR01 - N/A | 19 December 2018 | |
PSC04 - N/A | 09 November 2018 | |
CS01 - N/A | 09 November 2018 | |
PSC01 - N/A | 09 November 2018 | |
PSC04 - N/A | 07 November 2018 | |
PSC07 - N/A | 07 November 2018 | |
SH06 - Notice of cancellation of shares | 17 October 2018 | |
SH03 - Return of purchase of own shares | 17 October 2018 | |
AA - Annual Accounts | 06 September 2018 | |
TM02 - Termination of appointment of secretary | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
TM02 - Termination of appointment of secretary | 25 May 2018 | |
MR01 - N/A | 16 May 2018 | |
RP04SH01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 10 October 2017 | |
AP03 - Appointment of secretary | 06 February 2017 | |
EH03 - N/A | 17 October 2016 | |
EH02 - N/A | 17 October 2016 | |
EH01 - N/A | 17 October 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 19 June 2015 | |
CH01 - Change of particulars for director | 12 June 2015 | |
AD01 - Change of registered office address | 02 June 2015 | |
SH01 - Return of Allotment of shares | 20 May 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
CH01 - Change of particulars for director | 22 October 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AA01 - Change of accounting reference date | 20 January 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH03 - Change of particulars for secretary | 04 December 2009 | |
AD01 - Change of registered office address | 03 December 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
NEWINC - New incorporation documents | 10 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2018 | Outstanding |
N/A |
A registered charge | 11 May 2018 | Fully Satisfied |
N/A |