- Company Overview for BBY WATERSIDE LIMITED (10990928)
- Filing history for BBY WATERSIDE LIMITED (10990928)
- People for BBY WATERSIDE LIMITED (10990928)
- More for BBY WATERSIDE LIMITED (10990928)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from 1 London Street Reading RG1 4PN United Kingdom to Estate Office Chisbridge Farm Chisbridge Lane Marlow SL7 2HS on 16 November 2022 | |
30 May 2022 | TM01 | Termination of appointment of David Mark Seward as a director on 13 May 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
13 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
26 May 2020 | PSC01 | Notification of Michael Dudley Farrant as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC01 | Notification of Roger Guy Smee as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Ian Michael Wood-Smith as a person with significant control on 26 May 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
06 Aug 2019 | AP01 | Appointment of Mr Roger Guy Smee as a director on 15 July 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr David Mark Seward as a director on 15 July 2019 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-02
|