Advanced company searchLink opens in new window

BYWATER WAREHOUSE INVESTMENT LIMITED

Company number 11255049

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)
03 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
22 Nov 2023 CH01 Director's details changed for Mr Richard Malcolm Walker on 1 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 AD01 Registered office address changed from 46 James Street London W1U 1EZ United Kingdom to A&L Suite 1-3, the Hop Exchange 24 Southwark Street London SE1 1TY on 8 June 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
23 Oct 2018 PSC08 Notification of a person with significant control statement
30 May 2018 SH08 Change of share class name or designation
17 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 AP01 Appointment of Mr Theodore William Henry Michell as a director on 2 May 2018
10 May 2018 AP01 Appointment of Mr Jacob Daniel Wiese as a director on 2 May 2018
10 May 2018 PSC07 Cessation of Richard Malcolm Walker as a person with significant control on 2 May 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 500
10 May 2018 AP01 Appointment of Mr Patrick Desmond O'gorman as a director on 2 May 2018
14 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-14
  • GBP 1