About

Registered Number: 04673110
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU

 

C.J. Bayley Ltd was setup in 2003, it has a status of "Liquidation". Brown, Stephen Esmond is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Esmond 20 September 2012 - 1

Filing History

Document Type Date
F10.2 - N/A 25 August 2017
AD01 - Change of registered office address 16 August 2017
RESOLUTIONS - N/A 14 August 2017
LIQ02 - N/A 14 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 May 2013
RESOLUTIONS - N/A 14 May 2013
SH01 - Return of Allotment of shares 14 May 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 14 November 2003
395 - Particulars of a mortgage or charge 09 August 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.