BYEWATER ROOFING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-06-11 insert address Old Tile Cottage Tilford Road Farnham, GU10 2EP
2020-06-11 insert phone 01252 932346
2020-06-11 insert phone 0208 788 0880
2020-05-11 delete source_ip 94.136.40.82
2020-05-11 insert source_ip 88.208.222.39
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-07 delete address 95 HOUNSLOW ROAD TWICKENHAM LONDON TW2 7HA
2020-01-07 insert address OLD TILE COTTAGE TILFORD ROAD RUSHMOOR FARNHAM SURREY ENGLAND GU10 2EP
2020-01-07 update registered_address
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 95 HOUNSLOW ROAD TWICKENHAM LONDON TW2 7HA
2019-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMAD ELJANFALI / 19/12/2019
2019-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GWEN DAWN MCCOLL / 19/12/2019
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-08-26 insert alias Byewater Roofing Limited
2019-02-07 update account_category DORMANT => null
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-04-16 update statutory_documents DIRECTOR APPOINTED MRS NICOLA GWEN DAWN MCCOLL
2018-04-16 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-16 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 10
2018-01-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-01-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-01-05 update statutory_documents 09/12/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-09 update statutory_documents 09/12/14 FULL LIST
2014-10-07 delete address 49 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RT
2014-10-07 insert address 95 HOUNSLOW ROAD TWICKENHAM LONDON TW2 7HA
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update accounts_last_madeup_date null => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-17 => 2015-07-31
2014-10-07 update registered_address
2014-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 49 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RT
2014-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMAD ELJANFALI / 13/03/2014
2014-01-07 delete address 49 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UNITED KINGDOM UB10 8RT
2014-01-07 insert address 49 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RT
2014-01-07 insert sic_code 43910 - Roofing activities
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-09
2014-01-07 update returns_next_due_date 2013-11-14 => 2015-01-06
2013-12-10 update statutory_documents 09/12/13 FULL LIST
2012-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION