GREENWAY AND PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Notification of Greenway and Partners Holdings Ltd as a person with significant control on 2018-09-25

View Document

11/01/2311 January 2023 Cessation of Nicholas Roy Chambers as a person with significant control on 2018-09-25

View Document

11/01/2311 January 2023 Cessation of Paul Timothy Howell as a person with significant control on 2018-09-25

View Document

11/01/2311 January 2023 Termination of appointment of Paul Timothy Howell as a director on 2023-01-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6LW ENGLAND

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR ZACHARY JAMES THOMSON

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR MATTHEW JOSEPH LANCASTER

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

08/03/198 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIS

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 240

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SYDNEY MIDDLETON

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY SYDNEY MIDDLETON

View Document

09/08/129 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR STEVEN ANTHONY DAVIS

View Document

01/09/111 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR NICHOLAS ROY CHAMBERS

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY HOWELL / 27/07/2010

View Document

09/09/109 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY REX MIDDLETON / 27/07/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PEARSON

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BUTLER

View Document

26/11/0826 November 2008 GBP IC 100/80 14/11/08 GBP SR 20@1=20

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: EMPIRE HOUSE 1B DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

03/09/003 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 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