ELLAND WAY LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/03/145 March 2014 Annual return made up to 17 December 2012 with full list of shareholders

View Document

05/03/145 March 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
1 CITY SQUARE
LEEDS
WEST YORKSHIRE
LS1 2AL

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY KEITH HARRISON

View Document

08/07/138 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

21/05/1321 May 2013 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009242

View Document

21/05/1321 May 2013 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008601

View Document

29/01/1329 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013

View Document

26/03/1226 March 2012 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM THE STUDIO LOWER LODGE WEETWOOD LANE LEEDS WEST YORKSHIRE LS16 5PH ENGLAND

View Document

11/01/1211 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009242,00008601

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON

View Document

08/12/118 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM THE STUDIO LOWER LODGE WESTWOOD LANE LEEDS WEST YORKSHIRE LS16 5PH

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KYRIACOS ZIVANARIS / 20/12/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HARRISON / 20/12/2009

View Document

20/12/0920 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HARRISON / 20/12/2009

View Document

20/12/0920 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

22/07/0822 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/11/0629 November 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: G OFFICE CHANGED 29/11/06 21,ST,PAUL'S STREET LEEDS YORKSHIRE LS1 2ER

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/12/01; NO CHANGE OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/12/00; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 ALTER MEM AND ARTS 12/05/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

31/10/9331 October 1993 AUDITOR'S RESIGNATION

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/10/937 October 1993 LOCATION OF DEBENTURE REGISTER

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: G OFFICE CHANGED 10/09/93 NUMBER TWENTY-ONE QUEEN STREET LEEDS LS1 2TW

View Document

08/01/938 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

29/11/9129 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

23/11/8823 November 1988 APP&DIS OF DIR ART 24 021188

View Document

23/11/8823 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8827 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

02/08/862 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/867 February 1986 ANNUAL ACCOUNTS MADE UP DATE 28/02/85

View Document

06/02/866 February 1986 ANNUAL ACCOUNTS MADE UP DATE 29/02/84

View Document

28/06/8228 June 1982 ALLOTMENT OF SHARES

View Document

05/02/805 February 1980 MEMORANDUM 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