About

Registered Number: 01397856
Date of Incorporation: 03/11/1978 (46 years and 5 months ago)
Company Status: Active
Registered Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

 

Biwater Freight & Travel Ltd was setup in 1978. Lamb, Jonathan Stuart is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMB, Jonathan Stuart 18 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
MR04 - N/A 16 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP03 - Appointment of secretary 18 December 2012
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 13 July 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 21 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 11 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1995
288 - N/A 02 August 1995
363s - Annual Return 11 July 1995
288 - N/A 12 May 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 23 June 1994
288 - N/A 11 April 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 01 July 1992
RESOLUTIONS - N/A 11 May 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 19 July 1991
AA - Annual Accounts 14 June 1991
AUD - Auditor's letter of resignation 06 February 1991
AA - Annual Accounts 06 February 1991
AUD - Auditor's letter of resignation 01 February 1991
363a - Annual Return 23 November 1990
288 - N/A 08 October 1990
288 - N/A 04 April 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AUD - Auditor's letter of resignation 07 October 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
288 - N/A 21 April 1988
288 - N/A 21 April 1988
288 - N/A 22 December 1987
363 - Annual Return 14 October 1987
RESOLUTIONS - N/A 25 August 1987
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of indemnity and charge 13 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.