About

Registered Number: 04076961
Date of Incorporation: 25/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, BR8 7AG,

 

Based in Swanley, Bywest Ltd was setup in 2000. The organisation has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 26 June 2017
AP04 - Appointment of corporate secretary 26 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 November 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 08 November 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP04 - Appointment of corporate secretary 24 March 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 13 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363a - Annual Return 04 October 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 11 July 2005
363a - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 28 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 20 November 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
225 - Change of Accounting Reference Date 12 February 2001
123 - Notice of increase in nominal capital 12 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
287 - Change in situation or address of Registered Office 28 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Accounts charge 02 November 2004 Outstanding

N/A

Legal charge supplemental to a debenture dated 30 january 2001 and 13 January 2004 Outstanding

N/A

Debenture 30 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.