Copford
Colchester
Essex
CO6 1LH
Director Name | Mrs Wendy Jayne Birch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clickett Lodge Church Street Gestingthorpe Halstead Essex CO9 3AX |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bay Trust International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
17 February 2012 | Delivered on: 21 February 2012 Persons entitled: Martin Birch Wendy Jayne Birch Classification: Legal charge Secured details: £70,100 due or to become due. Particulars: 63 church lane bocking braintree essex CM7 5SE. Outstanding |
---|
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
---|---|
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
11 April 2013 | Director's details changed for Mr Martin Birch on 9 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Martin Birch on 9 April 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2008 | Incorporation (17 pages) |