- Company Overview for BYWATER DEVELOPMENTS (UK) LIMITED (05598126)
- Filing history for BYWATER DEVELOPMENTS (UK) LIMITED (05598126)
- People for BYWATER DEVELOPMENTS (UK) LIMITED (05598126)
- Charges for BYWATER DEVELOPMENTS (UK) LIMITED (05598126)
- More for BYWATER DEVELOPMENTS (UK) LIMITED (05598126)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
11 Sep 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
26 Jun 2023 | AD01 | Registered office address changed from Room S3 Grange Court Pinsley Road Leominster Herefordshire HR6 8NL England to Pike Road Industrial Estate Pike Road Eythorne Dover Kent CT15 4nd on 26 June 2023 | |
26 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2023 | PSC07 | Cessation of Edward John Bywater as a person with significant control on 15 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Alan George Bathurst as a person with significant control on 15 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Edward John Bywater as a director on 15 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Alan George Bathurst as a director on 15 June 2023 | |
23 Jun 2023 | TM02 | Termination of appointment of Alan George Bathurst as a secretary on 15 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Jean-Charles Ricart as a director on 15 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Rodolphe Fiquet as a director on 15 June 2023 | |
03 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 May 2021 | AD01 | Registered office address changed from 14 Lion House 15 Broad Street Leominster Herefordshire England to Room S3 Grange Court Pinsley Road Leominster Herefordshire HR6 8NL on 12 May 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Pike Road Industrial Estate Pike Road Eythorne Dover Kent CT15 4nd to 14 Lion House 15 Broad Street Leominster Herefordshire on 28 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
07 Jan 2019 | PSC01 | Notification of Edward John Bywater as a person with significant control on 6 April 2017 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 |