- Company Overview for BYWATER PROPERTIES LIMITED (06606235)
- Filing history for BYWATER PROPERTIES LIMITED (06606235)
- People for BYWATER PROPERTIES LIMITED (06606235)
- Charges for BYWATER PROPERTIES LIMITED (06606235)
- More for BYWATER PROPERTIES LIMITED (06606235)
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) |
---|---|---|---|
25 Jul 2016 | AP01 | Appointment of Mrs Rebecca Jayne Walker as a director on 27 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge 066062350001, created on 27 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge 066062350003, created on 27 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge 066062350002, created on 27 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH01 | Director's details changed for Richard Malcolm Walker on 1 January 2015 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
28 Oct 2013 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS on 28 October 2013 | |
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
09 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Mar 2011 | AP01 | Appointment of Theodore William Henry Michell as a director | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
20 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
25 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from north house 17 north john street liverpool L2 5EA | |
30 May 2008 | NEWINC | Incorporation |