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)
13 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 MEM/ARTS Memorandum and Articles of Association
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 18,393.60
28 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval be given for the company to make a loan to simon andrew freer 16/06/2011
18 Feb 2011 SH03 Purchase of own shares.
14 Feb 2011 TM01 Termination of appointment of Roy Hayday as a director
14 Feb 2011 SH06 Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 60.60
14 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Mr Mark Paul Cohen on 1 June 2010
07 May 2010 AP01 Appointment of Simon Andrew Freer as a director
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 TM01 Termination of appointment of Richard Gershinson as a director
23 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2010 SH03 Purchase of own shares.
16 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Richard Stephen Gershinson on 1 October 2009
15 Feb 2010 CH01 Director's details changed for David Brian Timothy Hyde on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Sharon Mahon on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Mark Paul Cohen on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Roy James Hayday on 1 October 2009
08 Jun 2009 AA Accounts for a medium company made up to 31 December 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
15 Jan 2009 363a Return made up to 24/12/08; full list of members