Advanced company searchLink opens in new window

BYW DEVELOPMENTS LIMITED

Company number 09187023

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)
22 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
22 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
24 May 2018 AD01 Registered office address changed from 170 London Road Leicester LE2 1nd England to Waterfront House 2a Smith Way Enderby Leicester LE19 1SX on 24 May 2018
08 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
02 May 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Oct 2016 AD01 Registered office address changed from 3rd Floor Two Colton Square Leicester Leicestershire LE1 1QH to 170 London Road Leicester LE2 1nd on 12 October 2016
12 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
27 Oct 2015 AP01 Appointment of Mr Ian Yallop as a director on 23 February 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
14 May 2015 AP01 Appointment of Mr Michael John Barker as a director on 23 February 2015