Advanced company searchLink opens in new window

BYWATER DEVELOPMENTS (UK) LIMITED

Company number 05598126

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)
23 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
26 Jun 2023 AD01 Registered office address changed from Room S3 Grange Court Pinsley Road Leominster Herefordshire HR6 8NL England to Pike Road Industrial Estate Pike Road Eythorne Dover Kent CT15 4nd on 26 June 2023
26 Jun 2023 PSC08 Notification of a person with significant control statement
26 Jun 2023 PSC07 Cessation of Edward John Bywater as a person with significant control on 15 June 2023
26 Jun 2023 PSC07 Cessation of Alan George Bathurst as a person with significant control on 15 June 2023
23 Jun 2023 TM01 Termination of appointment of Edward John Bywater as a director on 15 June 2023
23 Jun 2023 TM01 Termination of appointment of Alan George Bathurst as a director on 15 June 2023
23 Jun 2023 TM02 Termination of appointment of Alan George Bathurst as a secretary on 15 June 2023
23 Jun 2023 AP01 Appointment of Jean-Charles Ricart as a director on 15 June 2023
23 Jun 2023 AP01 Appointment of Rodolphe Fiquet as a director on 15 June 2023
03 Apr 2023 AA Micro company accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 October 2020
12 May 2021 AD01 Registered office address changed from 14 Lion House 15 Broad Street Leominster Herefordshire England to Room S3 Grange Court Pinsley Road Leominster Herefordshire HR6 8NL on 12 May 2021
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
28 Nov 2019 AD01 Registered office address changed from Pike Road Industrial Estate Pike Road Eythorne Dover Kent CT15 4nd to 14 Lion House 15 Broad Street Leominster Herefordshire on 28 November 2019
26 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
07 Jan 2019 PSC01 Notification of Edward John Bywater as a person with significant control on 6 April 2017
06 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates