About

Registered Number: 04620343
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Byways, Lyth Hill, Lyth Bank, Shrewsbury, Shropshire, SY3 0BS

 

Mark Bywater Ltd was registered on 18 December 2002 with its registered office in Shrewsbury, Shropshire, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed as Bywater, Mark, Bywater, Mark, Ball, Anthea, Bywater, Gail for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Mark 18 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BYWATER, Mark 11 January 2015 - 1
BALL, Anthea 20 January 2003 11 January 2015 1
BYWATER, Gail 18 December 2002 20 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
PSC04 - N/A 17 July 2020
PSC04 - N/A 17 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 December 2016
SH01 - Return of Allotment of shares 13 December 2016
SH01 - Return of Allotment of shares 17 November 2016
SH01 - Return of Allotment of shares 04 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 12 May 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 03 January 2012
CERTNM - Change of name certificate 15 April 2011
CONNOT - N/A 07 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 07 October 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.