NEW WAY ASSOCIATES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Rupinder Singh as a secretary on 2023-12-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 CURREXT FROM 27/03/2016 TO 31/03/2016

View Document

10/06/1510 June 2015 CURREXT FROM 31/10/2015 TO 27/03/2016

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRINCE / 31/03/2015

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIS WRIGLEY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED NIGEL PRINCE

View Document

13/05/1413 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 SAIL ADDRESS CHANGED FROM: UNIT 5 GRAND UNION ENTERPRISE PARK BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4EX UNITED KINGDOM

View Document

14/05/1314 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 5 GRAND UNION ENTERPRISE PARK BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4EX

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM UNIT 5 GRAND UNION ENTERPRISE PARK BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4EX

View Document

05/08/085 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: UNIT D1 CHARLES HOUSE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD

View Document

14/11/0714 November 2007 AUDITOR'S RESIGNATION

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

01/04/021 April 2002 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