BYWATER PROPERTIES ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/172 October 2017 APPLICATION FOR STRIKING-OFF

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE WILLIAM HENRY MICHELL / 22/10/2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
46 JAMES STREET
JAMES STREET
LONDON
W1U 1EZ

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THEODORE WILLIAM HENRY MICHELL / 22/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AMIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
C/O C/O, GRANT THORNTON UK LLP
GRANT THORNTON UK LLP
1ST FLOOR ROYAL LIVER BUILDING
LIVERPOOL
L3 1PS

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR TARSEM DHALIWAL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR MUHAMMAD USMAN AMIN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED BYWATER PROPERTIES POLAND LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 SECOND FILING WITH MUD 23/03/11 FOR FORM AR01

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED ETHEL AUSTIN POLAND LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 DIRECTOR APPOINTED TARSEM SINGH DHALIWAL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALKER / 01/12/2006

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW LOVELADY

View Document

22/04/0922 April 2009 SECRETARY APPOINTED THEODORE WILLIAM HENRY MICHELL

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 4TH FLOOR, NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/06/089 June 2008 ADOPT ARTICLES 30/05/2008

View Document

09/06/089 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

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