- Company Overview for BYWAYS LIMITED (02238472)
- Filing history for BYWAYS LIMITED (02238472)
- People for BYWAYS LIMITED (02238472)
- Charges for BYWAYS LIMITED (02238472)
- More for BYWAYS LIMITED (02238472)
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
|
|
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |