THE BAY TREE FOOD CO LIMITED

06526126
CROSBY ROAD MARKET HARBOROUGH LEICESTERSHIRE ENGLAND LE16 9EE

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 14 Buy now
01 Jul 2024 officers Termination of appointment of director (Nigel David Hodgson) 1 Buy now
22 Feb 2024 accounts Annual Accounts 16 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2023 incorporation Memorandum Articles 10 Buy now
16 Dec 2023 resolution Resolution 1 Buy now
06 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 officers Termination of appointment of director (Jennifer Priscilla Sheldon) 1 Buy now
06 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Dec 2023 officers Appointment of director (Mr Kenneth Robert Osborne) 2 Buy now
06 Dec 2023 officers Appointment of director (Mr Antony James Foster) 2 Buy now
06 Dec 2023 officers Appointment of director (Mr Christopher Robert Neville) 2 Buy now
06 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2023 mortgage Registration of a charge 9 Buy now
05 Dec 2023 officers Second Filing Of Director Termination With Name 5 Buy now
05 Dec 2023 officers Second Filing Of Director Termination With Name 5 Buy now
01 Dec 2023 mortgage Registration of a charge 20 Buy now
20 Oct 2023 capital Second Filing Capital Allotment Shares 4 Buy now
20 Oct 2023 capital Second Filing Capital Allotment Shares 4 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2022 accounts Annual Accounts 15 Buy now
18 Feb 2022 accounts Annual Accounts 14 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 accounts Annual Accounts 14 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 13 Buy now
08 Mar 2019 officers Termination of appointment of director (Matthew Trevis Chiles) 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2018 accounts Annual Accounts 14 Buy now
08 Aug 2018 officers Termination of appointment of secretary (Andrew Ernest Davies) 1 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 15 Buy now
16 Aug 2017 officers Change of particulars for director (Mrs. Emma Stanton Macdonald) 2 Buy now
29 Jun 2017 officers Appointment of director (Mr Nigel David Hodgson) 2 Buy now
29 Jun 2017 officers Termination of appointment of director (Adam William Castle) 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Nov 2016 accounts Annual Accounts 17 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 annual-return Annual Return 8 Buy now
30 Nov 2015 accounts Annual Accounts 25 Buy now
24 Jun 2015 officers Appointment of director (Mr Adam William Castle) 2 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
13 Nov 2014 accounts Annual Accounts 28 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
24 Mar 2014 officers Termination of appointment of director (Edward Clucas) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Matthew Shaw) 1 Buy now
03 Jan 2014 officers Termination of appointment of director (Mark Teideman) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Gavin Brooking) 2 Buy now
28 Nov 2013 accounts Annual Accounts 9 Buy now
29 May 2013 officers Appointment of director (Mr Matthew Trevis Chiles) 2 Buy now
15 Mar 2013 annual-return Annual Return 9 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Mark George Teideman) 2 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Gavin Clive Spice Brooking) 2 Buy now
12 Mar 2013 capital Return of Allotment of shares 3 Buy now
12 Mar 2013 capital Return of Allotment of shares 4 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 officers Appointment of director (Mr Matthew Shaw) 2 Buy now
14 Nov 2012 accounts Annual Accounts 8 Buy now
26 Mar 2012 annual-return Annual Return 9 Buy now
29 Nov 2011 accounts Annual Accounts 8 Buy now
19 Oct 2011 capital Return of Allotment of shares 3 Buy now
19 Oct 2011 officers Appointment of director (Mr Edward James Andrew Clucas) 2 Buy now
19 Oct 2011 officers Appointment of director (Mr Mark George Teideman) 2 Buy now
19 Oct 2011 officers Appointment of director (Mr Gavin Clive Spice Brooking) 2 Buy now
19 Oct 2011 officers Termination of appointment of director (Andrew Davies) 1 Buy now
19 Oct 2011 resolution Resolution 24 Buy now
15 Mar 2011 annual-return Annual Return 7 Buy now
14 Mar 2011 officers Change of particulars for secretary (Mr Andrew Ernest Davies) 2 Buy now
18 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jan 2011 resolution Resolution 4 Buy now
09 Dec 2010 officers Termination of appointment of director (Lucie Lewis) 1 Buy now
29 Nov 2010 accounts Annual Accounts 8 Buy now
25 Mar 2010 annual-return Annual Return 7 Buy now
25 Mar 2010 officers Change of particulars for director (Mrs Emma Stanton Macdonald) 2 Buy now
01 Mar 2010 resolution Resolution 16 Buy now
24 Feb 2010 officers Appointment of secretary (Mr Andrew Ernest Davies) 1 Buy now
24 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Jennifer Sheldon) 1 Buy now
10 Feb 2010 officers Change of particulars for director (Mrs Jenifer Priscilla Sheldon) 2 Buy now