Download leads from Nexok and grow your business. Find out more

Bymere Limited

Documents

Total Documents85
Total Pages350

Filing History

6 August 2020Total exemption full accounts made up to 31 October 2019
3 July 2020Director's details changed for Mr Malcolm Peter Maskall on 15 July 2019
3 July 2020Confirmation statement made on 20 April 2020 with no updates
3 July 2020Registered office address changed from 76 Walton Road Frinton-on-Sea CO13 0AG England to Kiln Cottage Chapel Road Beaumont Clacton-on-Sea CO16 0AR on 3 July 2020
27 August 2019Total exemption full accounts made up to 31 October 2018
15 July 2019Previous accounting period shortened from 27 October 2018 to 26 October 2018
15 May 2019Confirmation statement made on 20 April 2019 with no updates
30 October 2018Total exemption full accounts made up to 31 October 2017
12 October 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017
21 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017
30 April 2018Confirmation statement made on 20 April 2018 with no updates
5 October 2017Total exemption small company accounts made up to 31 October 2016
5 October 2017Total exemption small company accounts made up to 31 October 2016
17 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016
17 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016
23 June 2017Confirmation statement made on 20 April 2017 with updates
23 June 2017Registered office address changed from Holtville Cliff Parade Walton on the Naze Essex CO14 8HY England to 76 Walton Road Frinton-on-Sea CO13 0AG on 23 June 2017
23 June 2017Confirmation statement made on 20 April 2017 with updates
23 June 2017Registered office address changed from Holtville Cliff Parade Walton on the Naze Essex CO14 8HY England to 76 Walton Road Frinton-on-Sea CO13 0AG on 23 June 2017
5 October 2016Total exemption small company accounts made up to 31 October 2015
5 October 2016Total exemption small company accounts made up to 31 October 2015
20 July 2016Compulsory strike-off action has been discontinued
20 July 2016Compulsory strike-off action has been discontinued
19 July 2016First Gazette notice for compulsory strike-off
19 July 2016First Gazette notice for compulsory strike-off
15 July 2016Registered office address changed from 2 Bloomfield Avenue Kirby Cross Frinton-on-Sea Essex CO13 0UD to Holtville Cliff Parade Walton on the Naze Essex CO14 8HY on 15 July 2016
15 July 2016Director's details changed for Mr Malcolm Peter Maskall on 30 November 2015
15 July 2016Registered office address changed from 2 Bloomfield Avenue Kirby Cross Frinton-on-Sea Essex CO13 0UD to Holtville Cliff Parade Walton on the Naze Essex CO14 8HY on 15 July 2016
15 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 July 2016Director's details changed for Mr Malcolm Peter Maskall on 30 November 2015
13 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015
13 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015
12 July 2016Previous accounting period extended from 24 October 2015 to 31 October 2015
12 July 2016Previous accounting period extended from 24 October 2015 to 31 October 2015
20 November 2015Total exemption small company accounts made up to 31 October 2014
20 November 2015Total exemption small company accounts made up to 31 October 2014
16 October 2015Previous accounting period shortened from 25 October 2014 to 24 October 2014
16 October 2015Previous accounting period shortened from 25 October 2014 to 24 October 2014
21 July 2015Previous accounting period shortened from 26 October 2014 to 25 October 2014
21 July 2015Previous accounting period shortened from 26 October 2014 to 25 October 2014
23 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
10 March 2015Total exemption small company accounts made up to 31 October 2013
10 March 2015Total exemption small company accounts made up to 31 October 2013
19 January 2015Registered office address changed from Bymere Mill Lane Walton on the Naze Essex CO14 8PF to 2 Bloomfield Avenue Kirby Cross Frinton-on-Sea Essex CO13 0UD on 19 January 2015
19 January 2015Director's details changed for Mr Malcolm Peter Maskall on 21 October 2014
19 January 2015Registered office address changed from Bymere Mill Lane Walton on the Naze Essex CO14 8PF to 2 Bloomfield Avenue Kirby Cross Frinton-on-Sea Essex CO13 0UD on 19 January 2015
19 January 2015Director's details changed for Mr Malcolm Peter Maskall on 21 October 2014
10 October 2014Previous accounting period shortened from 27 October 2013 to 26 October 2013
10 October 2014Previous accounting period shortened from 27 October 2013 to 26 October 2013
11 July 2014Previous accounting period shortened from 28 October 2013 to 27 October 2013
11 July 2014Previous accounting period shortened from 28 October 2013 to 27 October 2013
8 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
16 April 2014Compulsory strike-off action has been discontinued
16 April 2014Compulsory strike-off action has been discontinued
15 April 2014First Gazette notice for compulsory strike-off
15 April 2014First Gazette notice for compulsory strike-off
10 April 2014Total exemption small company accounts made up to 31 October 2012
10 April 2014Total exemption small company accounts made up to 31 October 2012
8 January 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013
8 January 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013
14 October 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012
14 October 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012
26 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012
26 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
2 August 2012Total exemption small company accounts made up to 31 October 2011
2 August 2012Total exemption small company accounts made up to 31 October 2011
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
1 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
1 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
2 March 2011Particulars of a mortgage or charge/co extend / charge no: 2
2 March 2011Particulars of a mortgage or charge/co extend / charge no: 2
22 February 2011Accounts for a dormant company made up to 31 October 2010
22 February 2011Previous accounting period shortened from 30 April 2011 to 31 October 2010
22 February 2011Accounts for a dormant company made up to 31 October 2010
22 February 2011Previous accounting period shortened from 30 April 2011 to 31 October 2010
16 September 2010Particulars of a mortgage or charge / charge no: 1
16 September 2010Particulars of a mortgage or charge / charge no: 1
20 April 2010Incorporation
20 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing