BLUEWAY ONE WAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2023-12-30

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

15/03/2315 March 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Micro company accounts made up to 2021-10-31

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Micro company accounts made up to 2020-10-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2019-10-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2018-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2020-10-31 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2019-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

03/12/173 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/12/147 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM: 1 QUEEN ANNES GATE LONDON SW1H 9BT ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 1 QUEEN ANNES GATE LONDON SW1H 9BT UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE JENKINS / 31/10/2011

View Document

21/12/1121 December 2011 SAIL ADDRESS CHANGED FROM: 3 MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE JENKINS / 31/10/2010

View Document

04/03/114 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/03/114 March 2011 SAIL ADDRESS CHANGED FROM: 3 MORE LONDON RIVERSIDE LONDON SW1 2RE ENGLAND

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HODGSON / 01/10/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE JENKINS / 01/10/2010

View Document

03/03/113 March 2011 SAIL ADDRESS CHANGED FROM: C/O KATE JENKINS 69B BABINGTON ROAD LONDON SW16 6AN ENGLAND

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HODGSON / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE JENKINS / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY ANN JENKINS

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JENKINS / 17/11/2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/10/0731 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company