About

Registered Number: 04196590
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB,

 

Based in Bath, Somerset, I & B Ayliffe Ltd was founded on 09 April 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Lisa 21 April 2020 - 1
AYLIFFE, Ian Colin 01 May 2001 20 April 2020 1
AYLIFFE, William Henry 01 May 2001 10 January 2013 1

Filing History

Document Type Date
PSC01 - N/A 28 April 2020
PSC01 - N/A 28 April 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 22 April 2020
PSC07 - N/A 22 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
PSC01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 06 May 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.