Bayfields Audiology Dormant Limited

DataGardener
live
Micro

Bayfields Audiology Dormant Limited

04544294Private Limited With Share Capital

The Glasshouse The Avenue, Esholt, Shipley, BD177RH
Incorporated

25/09/2002

Company Age

23 years

Directors

1

Employees

1

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Bayfields Audiology Dormant Limited (04544294) is a private limited with share capital incorporated on 25/09/2002 (23 years old) and registered in shipley, BD177RH. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 25/09/2002
BD177RH
1 employees

Financial Overview

Total Assets

£8.1K

Liabilities

£0

Net Assets

£8.1K

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

91
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Resolution
Category:Resolution
Date:08-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-02-2013
Change Of Name Notice
Category:Change Of Name
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Termination Secretary Company With Name
Category:Officers
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Legacy
Category:Officers
Date:11-08-2009
Resolution
Category:Resolution
Date:11-08-2009
Legacy
Category:Address
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Mortgage
Date:04-08-2009
Legacy
Category:Mortgage
Date:04-08-2009
Legacy
Category:Mortgage
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2008
Legacy
Category:Annual Return
Date:06-02-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Annual Return
Date:23-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Annual Return
Date:09-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2005
Legacy
Category:Annual Return
Date:29-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2004
Legacy
Category:Accounts
Date:08-04-2004
Legacy
Category:Accounts
Date:18-12-2003
Legacy
Category:Annual Return
Date:24-10-2003
Legacy
Category:Capital
Date:10-06-2003
Legacy
Category:Officers
Date:09-10-2002
Legacy
Category:Officers
Date:09-10-2002
Legacy
Category:Officers
Date:03-10-2002
Legacy
Category:Officers
Date:03-10-2002
Incorporation Company
Category:Incorporation
Date:25-09-2002

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

70 Back Lane, Guiseley, Leeds, West Yorkshire, LS208EB
The Glasshouse The Avenue, Esholt, Shipley, Bd17 7Rh, BD177RHRegistered

Contact

www.bayfieldsopticians.com
The Glasshouse The Avenue, Esholt, Shipley, BD177RH