Advanced company searchLink opens in new window

BYWAYS TRUST

Company number 05443145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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