Advanced company searchLink opens in new window

BYMERE LIMITED

Company number 07229558

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)
17 Jul 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
23 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
23 Jun 2017 AD01 Registered office address changed from Holtville Cliff Parade Walton on the Naze Essex CO14 8HY England to 76 Walton Road Frinton-on-Sea CO13 0AG on 23 June 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 Jul 2016 AD01 Registered office address changed from 2 Bloomfield Avenue Kirby Cross Frinton-on-Sea Essex CO13 0UD to Holtville Cliff Parade Walton on the Naze Essex CO14 8HY on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Mr Malcolm Peter Maskall on 30 November 2015
13 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
12 Jul 2016 AA01 Previous accounting period extended from 24 October 2015 to 31 October 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Oct 2015 AA01 Previous accounting period shortened from 25 October 2014 to 24 October 2014
21 Jul 2015 AA01 Previous accounting period shortened from 26 October 2014 to 25 October 2014
23 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 31 October 2013
19 Jan 2015 CH01 Director's details changed for Mr Malcolm Peter Maskall on 21 October 2014
19 Jan 2015 AD01 Registered office address changed from Bymere Mill Lane Walton on the Naze Essex CO14 8PF to 2 Bloomfield Avenue Kirby Cross Frinton-on-Sea Essex CO13 0UD on 19 January 2015
10 Oct 2014 AA01 Previous accounting period shortened from 27 October 2013 to 26 October 2013
11 Jul 2014 AA01 Previous accounting period shortened from 28 October 2013 to 27 October 2013
08 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AA Total exemption small company accounts made up to 31 October 2012
08 Jan 2014 AA01 Previous accounting period shortened from 29 October 2013 to 28 October 2013