FOURWAY COMMUNICATION LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

27/01/2527 January 2025 Termination of appointment of Leon Neville Snell as a director on 2025-01-05

View Document

22/12/2422 December 2024 Full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LANCE GORDON CHRISTOPHER SNELL / 19/09/2019

View Document

23/09/1923 September 2019 CHANGE PERSON AS DIRECTOR

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / THE FOURWAY GROUP LIMITED / 13/09/2019

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID ANNE SNELL / 13/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CODRINGTON / 13/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON NEVILLE SNELL / 13/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM DELAMARE RD CHESHUNT HERTS EN8 9SH

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANNE SNELL / 13/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY NEVILLE SNELL / 13/09/2019

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FOURWAY GROUP LIMITED

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY NEVILLE SNELL / 20/03/2017

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KNIGHTS

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LANCE GORDON CHRISTOPHER SNELL / 13/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON NEVILLE SNELL / 13/01/2017

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID ANNE SNELL / 13/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANNE SNELL / 13/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY NEVILLE SNELL / 13/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CODRINGTON / 12/01/2017

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAVEN

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER RONALD RAVEN

View Document

11/04/1411 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY NEVILLE SNELL / 02/12/2013

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CODRINGTON / 04/12/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CODRINGTON / 07/10/2013

View Document

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM KNIGHTS / 02/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CODRINGTON / 02/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LANCE SNELL / 01/03/2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

28/05/9828 May 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 COMPANY NAME CHANGED FOURWAY JIG & TOOLS LIMITED CERTIFICATE ISSUED ON 09/01/98

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

07/04/947 April 1994 VARYING SHARE RIGHTS AND NAMES 25/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/02/625 February 1962 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