BYE DESIGN LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

03/03/223 March 2022 Registered office address changed from 106 Mildred Avenue Watford WD18 7DX England to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-03-03

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Declaration of solvency

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 25 DURBAN ROAD EAST WATFORD HERTS WD18 0RN

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY GERARD BYE

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEPHEN BYE / 29/12/2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 119 PARAMOUNT COURT UNIVERSITY STREET LONDON WC1E 6JW

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/01/141 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD MAURUS BYE / 05/09/2013

View Document

14/11/1314 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEPHEN BYE / 05/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 7 SUDBURY COURT ROAD HARROW MIDDLESEX HA1 3SD

View Document

14/06/0214 June 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

View Document

24/04/8724 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company