BYWAYS GROUP LTD

05109756
RADIUS HOUSE, 1ST FLOOR C/O HILLIER HOPKINS LLP CLARENDON ROAD WATFORD ENGLAND WD17 1HP

Documents

Documents
Date Category Description Pages
06 Jan 2025 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
06 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2025 accounts Annual Accounts 51 Buy now
18 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2024 officers Termination of appointment of secretary (Anita Cohen) 1 Buy now
17 Dec 2024 officers Termination of appointment of director (Anita Cohen) 1 Buy now
10 May 2024 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
10 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 50 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 officers Termination of appointment of director (Clive Stephen Sanford) 1 Buy now
11 Jan 2023 officers Change of particulars for director (Simon Andrew Freer) 2 Buy now
11 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
20 Dec 2022 accounts Annual Accounts 50 Buy now
03 Aug 2022 officers Change of particulars for director (Mr Clive Stephen Sanford) 2 Buy now
01 Aug 2022 officers Change of particulars for director (Mrs Anita Cohen) 2 Buy now
01 Aug 2022 officers Change of particulars for secretary (Mrs Anita Cohen) 1 Buy now
01 Aug 2022 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
01 Aug 2022 officers Change of particulars for director (Simon Andrew Freer) 2 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
26 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2021 accounts Annual Accounts 48 Buy now
25 Oct 2021 resolution Resolution 1 Buy now
24 Oct 2021 capital Notice of cancellation of shares 4 Buy now
24 Oct 2021 capital Return of purchase of own shares 3 Buy now
02 Jul 2021 officers Termination of appointment of director (David Brian Timothy Hyde) 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 40 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 resolution Resolution 3 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
10 Sep 2019 accounts Annual Accounts 35 Buy now
05 Aug 2019 officers Change of particulars for director (Simon Andrew Freer) 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2019 capital Return of Allotment of shares 4 Buy now
28 Aug 2018 accounts Annual Accounts 36 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Feb 2018 officers Termination of appointment of director (David Walker) 1 Buy now
18 Sep 2017 accounts Annual Accounts 32 Buy now
11 Aug 2017 officers Change of particulars for director (Simon Andrew Freer) 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Apr 2017 officers Change of particulars for director (Mr David Walker) 2 Buy now
07 Mar 2017 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Anthony John Hall) 1 Buy now
05 Oct 2016 accounts Annual Accounts 33 Buy now
06 May 2016 annual-return Annual Return 21 Buy now
09 Oct 2015 accounts Annual Accounts 26 Buy now
01 May 2015 annual-return Annual Return 20 Buy now
17 Dec 2014 capital Return of Allotment of shares 5 Buy now
17 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
28 Aug 2014 accounts Annual Accounts 25 Buy now
30 Apr 2014 annual-return Annual Return 19 Buy now
02 Apr 2014 officers Appointment of director (Mr David Walker) 2 Buy now
02 Apr 2014 officers Appointment of director (Mr Clive Stephen Sanford) 2 Buy now
30 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
30 Jan 2014 resolution Resolution 22 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
12 Jul 2013 accounts Annual Accounts 26 Buy now
30 Apr 2013 annual-return Annual Return 17 Buy now
18 Dec 2012 officers Termination of appointment of director (Sharon Mahon) 2 Buy now
03 Aug 2012 accounts Annual Accounts 27 Buy now
20 Jun 2012 officers Appointment of director (Mr Anthony John Hall) 2 Buy now
02 May 2012 annual-return Annual Return 17 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
26 Sep 2011 accounts Annual Accounts 24 Buy now
28 Jun 2011 incorporation Memorandum Articles 22 Buy now
28 Jun 2011 capital Return of Allotment of shares 4 Buy now
28 Jun 2011 resolution Resolution 27 Buy now
04 May 2011 annual-return Annual Return 9 Buy now
18 Feb 2011 capital Return of purchase of own shares 3 Buy now
15 Feb 2011 capital Notice of cancellation of shares 4 Buy now
15 Feb 2011 officers Termination of appointment of director (Roy Hayday) 2 Buy now
14 Feb 2011 resolution Resolution 6 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Mark Paul Cohen) 2 Buy now
07 May 2010 officers Appointment of director (Simon Andrew Freer) 3 Buy now
04 May 2010 annual-return Annual Return 8 Buy now
29 Apr 2010 accounts Annual Accounts 17 Buy now
23 Apr 2010 officers Termination of appointment of director (Richard Gershinson) 2 Buy now
23 Apr 2010 resolution Resolution 12 Buy now
23 Apr 2010 capital Return of purchase of own shares 3 Buy now
15 Jul 2009 annual-return Return made up to 22/04/09; full list of members 7 Buy now
11 Jun 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary 1 Buy now
08 Jun 2009 accounts Annual Accounts 14 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from suite 2, 1ST floor fountain house, 1A elm park road stanmore middlesex HA7 4AU 1 Buy now
23 May 2008 accounts Annual Accounts 6 Buy now
02 May 2008 annual-return Return made up to 22/04/08; full list of members 7 Buy now
11 Feb 2008 accounts Accounting reference date extended from 30/04/07 to 31/10/07 1 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now