COMMERCE WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period shortened from 2024-10-28 to 2024-10-27

View Document

13/10/2413 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/07/2428 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2022-10-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-10-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

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

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOSSACK / 22/11/2017

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALASTAIR HOSSACK

View Document

22/11/1722 November 2017 CESSATION OF E.N.V. CONTRACTORS LTD AS A PSC

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOSSOCK / 01/01/2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARREN NEAL / 07/10/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DIGNAM / 07/10/2013

View Document

05/11/135 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WARREN NEAL / 07/10/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOSSOCK / 07/10/2013

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 3 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

21/11/1121 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WARREN NEAL / 03/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DIGNAM / 03/10/2010

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARREN NEAL / 03/10/2010

View Document

25/08/1025 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOSSOCK / 03/10/2009

View Document

09/09/099 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR VAN BUSHELL

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O VICTOR BOORMAN, EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 £ NC 14/1000 11/04/0

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 11/04/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 NC DEC ALREADY ADJUSTED 03/10/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 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