ONE WAY PCB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Termination of appointment of Jake Fielder as a director on 2024-11-21

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 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 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

16/02/2216 February 2022 Registered office address changed from 4 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL England to 4 Halifax Court Hurricane Way Norwich Norfolk NR6 6JB on 2022-02-16

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

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 COMPANY NAME CHANGED ONE WAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NICHOLAS LYONS

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 CESSATION OF MICHAEL FREDERICK URRY AS A PSC

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR JAKE FIELDER

View Document

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

View Accounts

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050231330001

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM ONE WAY HOUSE STATION ROAD LENWADE NORWICH NORFOLK NR9 5LY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR RICHARD NICHOLAS LYONS

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL URRY

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

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

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

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 SAXON HOUSE HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK NR6 5DR UNITED KINGDOM

View Document

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

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O ONE WAY CIRCUITS STATION ROAD LENWADE NORWICH NORFOLK NR9 5LY

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BANK CHAMBERS, MARKET PLACE NORWICH NORFOLK NR10 4JJ

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 1

View Document

12/03/1312 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

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

View Accounts

03/05/123 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED RMS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/01/06; NO CHANGE OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 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