DARREN BYWATER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-07-31 |
15/08/2415 August 2024 | Satisfaction of charge 072914160004 in full |
15/08/2415 August 2024 | Satisfaction of charge 072914160003 in full |
15/08/2415 August 2024 | Satisfaction of charge 072914160005 in full |
15/08/2415 August 2024 | Notification of Envisage Dental Uk Limited as a person with significant control on 2024-07-31 |
15/08/2415 August 2024 | Appointment of Dr Sandip Kaur Dau as a director on 2024-07-31 |
15/08/2415 August 2024 | Appointment of Mr Harpreet Singh Gill as a director on 2024-07-31 |
15/08/2415 August 2024 | Cessation of Jennifer Elisabeth Bywater as a person with significant control on 2024-07-31 |
15/08/2415 August 2024 | Previous accounting period shortened from 2025-03-31 to 2024-07-31 |
15/08/2415 August 2024 | Termination of appointment of Darren Bywater as a director on 2024-07-31 |
15/08/2415 August 2024 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 2024-08-15 |
15/08/2415 August 2024 | Cessation of Darren Bywater as a person with significant control on 2024-07-31 |
15/08/2415 August 2024 | Termination of appointment of Jennifer Elisabeth Bywater as a director on 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BYWATER |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BYWATER |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
04/07/134 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072914160005 |
27/06/1327 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072914160004 |
27/06/1327 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/06/1327 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072914160003 |
19/12/1219 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
12/07/1112 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/02/118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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