CEEWAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 36 Newmarket Road Little Lever Bolton BL3 1TA on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-02-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN LAWRENCE

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED KAYLEIGH LOUISE LAWRENCE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS LAWRENCE / 22/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS LAWRENCE / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LAWRENCE / 15/11/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 S366A DISP HOLDING AGM 06/12/06

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 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