BYWATER CAPITAL LIMITED
Status | ACTIVE |
Company No. | 06606183 |
Category | Private Limited Company |
Incorporated | 30 May 2008 |
Age | 15 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BYWATER CAPITAL LIMITED is an active private limited company with number 06606183. It was incorporated 15 years, 11 months, 22 days ago, on 30 May 2008. The company address is A&L Suite 1-3, The Hop Exchange A&L Suite 1-3, The Hop Exchange, London, SE1 1TY, England.
Company Fillings
Change person director company with change date
Date: 12 Dec 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Theodore William Henry Michell
Change date: 2023-11-01
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Mr Richard Malcolm Walker
Documents
Change person director company with change date
Date: 22 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Malcolm Walker
Change date: 2023-11-01
Documents
Change person director company with change date
Date: 22 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Mr Theodore William Henry Michell
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Mr Richard Malcolm Walker
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Sir Malcolm Conrad Walker
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-01
Psc name: Mr Tarsem Singh Dhaliwal
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
New address: A&L Suite 1-3, the Hop Exchange 24 Southwark Street London SE1 1TY
Old address: 46 James Street London W1U 1EZ
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Capital cancellation shares
Date: 21 Dec 2016
Action Date: 08 Jun 2016
Category: Capital
Type: SH06
Date: 2016-06-08
Capital : 400,000 GBP
Documents
Capital return purchase own shares
Date: 21 Dec 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital name of class of shares
Date: 01 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tarsem Singh Dhaliwal
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Malcolm Walker
Change date: 2013-11-01
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Conrad Walker
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2015
Action Date: 09 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-09
Charge number: 066061830001
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2015
Action Date: 09 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066061830002
Charge creation date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Desmond O' Gorman
Documents
Capital allotment shares
Date: 16 Jan 2014
Action Date: 10 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-10
Capital : 500,000.00 GBP
Documents
Resolution
Date: 16 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Jan 2014
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Jan 2014
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Old address: C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS
Change date: 2013-10-28
Documents
Accounts with accounts type dormant
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tarsem Singh Dhaliwal
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Conrad Walker
Documents
Resolution
Date: 29 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Apr 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-15
Capital : 60 GBP
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type dormant
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Theodore William Henry Michell
Documents
Accounts with accounts type dormant
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from north house 17 north john street liverpool L2 5EA
Documents
Some Companies
C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD
Number: | 05480654 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 09322864 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTHONY COLLINS SOLICITORS LLP,BIRMINGHAM,B3 2ES
Number: | 10751564 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DULSON WAY,PRESCOT,L34 1QF
Number: | 11898286 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 EUSTON ROAD,LONDON,NW1 2AE
Number: | 06180162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAVIX SOFTWARE VERWALTUNGS LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08275414 |
Status: | ACTIVE |
Category: | Private Limited Company |