About

Registered Number: 05400639
Date of Incorporation: 22/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 206 Endeavour House Wrest Park, Silsoe, Bedford, MK45 4HS,

 

Having been setup in 2005, Pip Bayleys Ltd has its registered office in Bedford. The companies directors are listed as Bayley, Phillip, Bayley, Trudi Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Phillip 22 March 2005 - 1
BAYLEY, Trudi Anne 22 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 15 January 2019
MR04 - N/A 06 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 23 November 2006
225 - Change of Accounting Reference Date 23 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
363s - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 27 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.