MYWAY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COOKE / 30/07/2010

View Document

28/09/1028 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE COOKE / 30/07/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 17-21 ST RONANS ROAD WHITLEY BAY TYNE & WEAR NE25 8AX

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 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