BYWATER WAREHOUSE INVESTMENT LIMITED
Company number 11255049
- Company Overview for BYWATER WAREHOUSE INVESTMENT LIMITED (11255049)
- Filing history for BYWATER WAREHOUSE INVESTMENT LIMITED (11255049)
- People for BYWATER WAREHOUSE INVESTMENT LIMITED (11255049)
- More for BYWATER WAREHOUSE INVESTMENT LIMITED (11255049)
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
|
|
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
|
|
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
Statement of capital on 2018-03-14
|