ONE WAY TM LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

03/06/243 June 2024 Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to Tig Accountants Metropolitan House Long Rigg Road Swalwell NE16 3AS on 2024-06-03

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 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

16/02/2316 February 2023 Director's details changed for Mr Terry Thwaite on 2023-02-16

View Document

13/12/2113 December 2021 Satisfaction of charge 066788010001 in full

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066788010001

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 CESSATION OF TERRY THWAITE AS A PSC

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR BARRY GILL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE WAY TM HOLDINGS LIMITED

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE THWAITE

View Document

15/07/1915 July 2019 CESSATION OF NATALIE THWAITE AS A PSC

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JAMES JEAVONS

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

20/06/1820 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE COX / 20/06/2018

View Document

31/05/1831 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

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 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

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MISS NATALIE COX

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY THWAITE / 21/08/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 12 POPLAR CLOSE EGGBOROUGH NORTH YORKSHIRE DN14 0PL

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED ROADBASE TM LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

21/08/0821 August 2008 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