Advanced company searchLink opens in new window

BYWAYS LIMITED

Company number 02238472

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)
26 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 66.95
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 66.95
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 66.95
17 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 CH01 Director's details changed for Mr Mark Paul Cohen on 10 December 2014
24 Oct 2014 MR01 Registration of charge 022384720011, created on 3 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Mr Clive Stephen Sanford as a director
02 Apr 2014 AP01 Appointment of Mr David Walker as a director
30 Jan 2014 SH08 Change of share class name or designation
30 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 63.6
04 Dec 2013 CH01 Director's details changed for Mr Mark Paul Cohen on 3 December 2013
03 Dec 2013 MR01 Registration of charge 022384720010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Oct 2013 MR01 Registration of charge 022384720009
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Sharon Mahon as a director
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AP01 Appointment of Mr Anthony John Hall as a director
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
11 Apr 2012 CH01 Director's details changed for Mr Mark Paul Cohen on 4 April 2012