ONE WAY CIRCUITS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL URRY

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024381880009

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024381880009

View Document

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

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM ONE WAY HOUSE STATION ROAD LENWADE NORWICH NORFOLK NR9 5LY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, 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

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM STATION ROAD LENWADE NORWICH NR9 5LY

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS LYONS / 01/06/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1310 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 5000

View Document

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

View Accounts

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED FRANCIS

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/11/119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/12/108 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS LYONS / 06/10/2008

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 SECRETARY APPOINTED RICHARD NICHOLAS LYONS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BAILEY

View Document

06/03/086 March 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 AUDITOR'S RESIGNATION

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 SHARES AGREEMENT OTC

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/06/913 June 1991 RE SHARE ALLOTMENT 05/09/90

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 05/09/90

View Document

03/06/913 June 1991 RE CO AQUISITION 05/09/90

View Document

03/06/913 June 1991 £ NC 100/100000 05/09/90

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 8 ORFORD HILL NORWICH NORFOLK NR1 3QD

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED QUICKPLAN LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

13/07/9013 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/07/9010 July 1990 AUDITOR'S RESIGNATION

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 5/11 MORTIMER STREET LONDON W1N 7RH

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 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