About

Registered Number: 06395632
Date of Incorporation: 10/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Premier House Premier Business Park, Sussex Street, St Phillips, Bristol, BS2 0RA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

A registered charge 11 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.