About

Registered Number: 03749948
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 7 Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

 

Based in Coalville in Leicestershire, Bywater Services Ltd was founded on 09 April 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Bywater, Nicholas John, Bywater, Simon Roger, Bywater, Julie Dawn, Bywater, Julie Dawn, Bywater, Louise are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Nicholas John 29 April 1999 - 1
BYWATER, Simon Roger 01 December 1999 - 1
BYWATER, Julie Dawn 11 December 2002 01 March 2006 1
BYWATER, Julie Dawn 16 April 1999 30 April 1999 1
BYWATER, Louise 16 April 1999 30 April 1999 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 19 April 2016
AAMD - Amended Accounts 17 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 28 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2011 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Floating charge 26 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.