About

Registered Number: 03255416
Date of Incorporation: 26/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 29 Gaviots Way, Gerrards Cross, Buckinghamshire, SL9 7DU

 

Byte 2 Byte Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Baker, Shona, Baker, Paul for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul 26 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Shona 26 September 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
AA01 - Change of accounting reference date 11 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 26 September 2018
PSC01 - N/A 21 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 18 October 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 14 February 2000
CERTNM - Change of name certificate 11 February 2000
287 - Change in situation or address of Registered Office 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 07 October 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 05 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.