Date | Description |
2025-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, WITH UPDATES |
2025-01-29 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-02-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES |
2023-01-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-31 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-06 |
delete about_pages_linkeddomain tristanpalmerstudio.com |
2021-12-06 |
delete alias Bayliss & Co Wealth Management Limited |
2021-12-06 |
delete alias Bayliss & Co. Wealth Management Ltd |
2021-12-06 |
delete contact_pages_linkeddomain tristanpalmerstudio.com |
2021-12-06 |
delete registration_number 567217 |
2021-12-06 |
delete service_pages_linkeddomain tristanpalmerstudio.com |
2021-12-06 |
delete terms_pages_linkeddomain tristanpalmerstudio.com |
2021-12-06 |
insert address 21 Hazel Street, Sutton in Ashfield, NG17 3FD |
2021-12-06 |
insert alias Bayliss Wealth Management |
2021-12-06 |
insert contact_pages_linkeddomain keystoneltd.co.uk |
2021-12-06 |
insert email at@baylisswm.com |
2021-12-06 |
insert registration_number 6859888 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ANNE MACKENZIE-WILLIAMS / 26/03/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-03 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-06-07 |
delete address 54 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JF |
2020-06-07 |
insert address 21 HAZEL STREET SUTTON-IN-ASHFIELD ENGLAND NG17 3FD |
2020-06-07 |
update registered_address |
2020-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2020 FROM
54 PONDTAIL ROAD
FLEET
HAMPSHIRE
GU51 3JF |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-04-15 |
insert about_pages_linkeddomain tristanpalmerstudio.com |
2019-04-15 |
insert contact_pages_linkeddomain tristanpalmerstudio.com |
2019-04-15 |
insert index_pages_linkeddomain tristanpalmerstudio.com |
2019-04-15 |
insert service_pages_linkeddomain tristanpalmerstudio.com |
2019-04-15 |
insert terms_pages_linkeddomain tristanpalmerstudio.com |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2018-03-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WYN DAVIES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2017-03-06 |
delete office_emails of..@baylisswm.comswm.com |
2017-03-06 |
delete email of..@baylisswm.comswm.com |
2017-03-06 |
delete source_ip 205.186.183.61 |
2017-03-06 |
insert source_ip 136.144.138.235 |
2017-02-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-10 |
update website_status FlippedRobots => OK |
2017-01-10 |
insert office_emails of..@baylisswm.comswm.com |
2017-01-10 |
insert email of..@baylisswm.comswm.com |
2016-11-15 |
update website_status OK => FlippedRobots |
2016-07-16 |
update website_status FlippedRobots => FailedRobots |
2016-06-05 |
update website_status OK => FlippedRobots |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-01 |
update statutory_documents 26/03/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-07 |
delete source_ip 46.252.196.1 |
2016-03-07 |
insert source_ip 205.186.183.61 |
2016-02-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-11 |
delete phone 0800 193 0711 |
2015-10-30 |
insert phone 01384 210 242 |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-04-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-03-27 |
update statutory_documents 26/03/15 FULL LIST |
2015-03-15 |
update website_status FlippedRobots => OK |
2015-03-15 |
update robots_txt_status baylisswm.com: 404 => 200 |
2015-03-15 |
update robots_txt_status www.baylisswm.com: 404 => 200 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-24 |
update website_status OK => FlippedRobots |
2015-02-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 11 MAES HAFREN CREW GREEN SHREWSBURY SY5 9BT |
2014-06-07 |
insert address 54 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-06-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-05-13 |
update statutory_documents 26/03/14 FULL LIST |
2014-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
11 MAES HAFREN
CREW GREEN
SHREWSBURY
SY5 9BT |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES KAPPEL |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-04-02 |
update statutory_documents 26/03/13 FULL LIST |
2013-02-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 26/03/12 FULL LIST |
2012-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ANNE MACKENZIE-WILLIAMS / 26/03/2012 |
2012-02-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 26/03/11 FULL LIST |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JOHN KAPPEL |
2011-02-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CAROLINE THOMPSON / 01/08/2010 |
2010-04-28 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ANNE KAPPEL / 26/03/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CAROLINE THOMPSON / 26/03/2010 |
2010-03-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009 |
2009-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS HARRIET ANNE MACKENZIE-WILLIAMS LOGGED FORM |
2009-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |