- Company Overview for BYWAYS TRUST (05443145)
- Filing history for BYWAYS TRUST (05443145)
- People for BYWAYS TRUST (05443145)
- More for BYWAYS TRUST (05443145)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2024 | DS01 | Application to strike the company off the register | |
27 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Compass House 84 Holland Road Maidstone ME14 1UT on 10 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
14 Jan 2020 | AP01 | Appointment of Mr Oliver Arthur Seymour Mills as a director on 2 January 2020 | |
14 Jan 2020 | PSC05 | Change of details for Mcch as a person with significant control on 1 January 2019 | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Patricia Ann Cooke as a director on 31 December 2017 | |
09 Jan 2018 | TM02 | Termination of appointment of David Kingsley Hall as a secretary on 31 December 2017 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates |