PROVENDER WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mrs Tracy Marion O'toole as a secretary on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Am Surveying & Block Management . as a secretary on 2025-09-04

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Notification of a person with significant control statement

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Cessation of Sharon Cox as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Marianne Webb as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Brian Wyeth as a person with significant control on 2023-07-31

View Document

31/05/2331 May 2023 Cessation of Natasha Ann Davison-Houston as a person with significant control on 2023-05-22

View Document

31/05/2331 May 2023 Termination of appointment of Natasha Ann Davidson-Houston as a director on 2023-05-22

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Termination of appointment of Marianne Webb as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from High Timbers 30a Yeoman Lane Bearsted Maidstone ME14 4BX England to 42 New Road Ditton Aylesford ME20 6AD on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Am Surveying & Block Management as a secretary on 2023-02-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Notification of Natasha Ann Davison-Houston as a person with significant control on 2021-08-05

View Document

24/09/2124 September 2021 Appointment of Natasha Ann Davidson-Houston as a director on 2021-08-05

View Document

05/07/215 July 2021 Cessation of Joanna Perry as a person with significant control on 2021-06-10

View Document

05/07/215 July 2021 Termination of appointment of Joanna Perry as a director on 2021-06-10

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PERRY / 29/07/2018

View Document

27/10/1827 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BEDFORD / 29/07/2018

View Document

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY BEDFORD

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/10/1827 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE WEBB / 29/07/2018

View Document

24/10/1824 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MS MARIANNE WEBB / 29/07/2018

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA PERRY

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE WEBB / 29/07/2018

View Document

23/10/1823 October 2018 CESSATION OF ANGELA MARIA COFFEY AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF BRIAN HALL AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BEDFORD / 29/07/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PERRY / 29/07/2018

View Document

23/10/1823 October 2018 CESSATION OF VALERIE JOY STAPLES AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF MAUREEN HALL AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WYETH / 29/07/2018

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

23/10/1823 October 2018 CESSATION OF ANDREEA FILARET AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE STAPLES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HALL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA COFFEY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREEA FILARET

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS SUSAN MARY BEDFORD

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MISS JOANNA PERRY

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIA COFFEY

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREEA FILARET

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HALL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN HALL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JOY STAPLES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE WEBB

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WYETH

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIA COFFEY / 01/08/2017

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MRS MARIANNE WEBB

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED ANDREEA FILARET

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS MAUREEN HALL

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 1-3 MANOR RD CHATHAM KENT ME4 6AE

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE WEBB / 27/11/2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HALL

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MS MARIANNE WEBB

View Document

23/09/1523 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 DIRECTOR APPOINTED MRS ANGELA MARIA COFFEY

View Document

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COFFEY

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN FAULKNER

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MURRAY COFFEY / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN AMELIE FAULKNER / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALL / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN HALL / 29/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED BRIAN WILLIAM HALL LOGGED FORM

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MAUREEN ANN HALL LOGGED FORM

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MRS MAUREEN HALL

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PAYNE

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 01/08/2008

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR BRIAN HALL

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 1/3 MANOR RD CHATHAM KENT ME4 6AE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/07/05; NO CHANGE OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 29/07/04; CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/07/01; CHANGE OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 29/07/99; CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 29/07/98; CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 29/07/96; CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 RETURN MADE UP TO 29/07/95; CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 29/07/93; CHANGE OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 29/07/92; CHANGE OF MEMBERS

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: 2,ORACHE DRIVE, WEAVERING, MAIDSTONE, KENT, ME14 5UG

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 2 ASH TREE LANE CHATHAM KENT

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/04/8512 April 1985 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