PATHWAY 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
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Director's details changed for Mr Mark Peter Ruckwood on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Mark Peter Ruckwood as a person with significant control on 2021-11-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 19/02/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 06/04/2016

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER RUCKWOOD / 19/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK PETER RUCKWOOD / 06/04/2016

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066045240001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER RUCKWOOD

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CRAIG PHILPOT

View Document

24/05/1824 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

20/08/1520 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1511 June 2015 SAIL ADDRESS CREATED

View Document

11/06/1511 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM MILEWOOD HOUSE HIGHTOWN HILL RINGWOOD HAMPSHIRE BH24 3HE ENGLAND

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM MILEWOOD HOUSE HIGHTOWN HILL RINGWOOD HAMPSHIRE BH24 3HE ENGLAND

View Document

12/06/1412 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066045240002

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066045240001

View Document

11/06/1311 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY HARISH KUMAR

View Document

23/08/1223 August 2012 ADOPT ARTICLES 26/07/2012

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED PHILPOTS LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

21/08/1221 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/129 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR MARK PETER RUCKWOOD

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 18/07/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 10/04/2012

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HARISH KUMAR / 01/10/2009

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 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