THE DEFINING WAY LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Return of final meeting in a members' voluntary winding up

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

13/01/2313 January 2023 Declaration of solvency

View Document

13/01/2313 January 2023 Registered office address changed from 2 East Thorn Cottage Kirkley Newcastle upon Tyne NE20 0AG England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-01-13

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Appointment of a voluntary liquidator

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/07/2129 July 2021 Change of details for Mr Timothy Douglas Woods as a person with significant control on 2021-07-25

View Document

29/07/2129 July 2021 Notification of Monica Woods as a person with significant control on 2021-07-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MONICA DOROTHY WOODS / 01/01/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA DOROTHY WOODS / 01/01/2017

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOUGLAS WOODS / 01/01/2017

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOUGLAS WOODS / 01/01/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACK WOODS

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA DOROTHY WOODS / 01/07/2017

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MONICA DOROTHY WOODS / 01/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WOODS / 01/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DOUGLAS WOODS / 01/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT G MOSES WINTER WAY WALLINGFORD OXFORDSHIRE OX10 9FE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MONICA DOROTHY WOODS / 01/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOUGLAS WOODS / 01/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA DOROTHY WOODS / 01/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WOODS / 01/08/2015

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JACK WOODS

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O D B PARISH LIMITED 2ND - 3RD FLOOR 3A TINDAL SQUARE CHELMSFORD ESSEX CM1 1EH

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 50 SUGWORTH LANE RADLEY ABINGDON OXFORDSHIRE OX14 2HY UNITED KINGDOM

View Document

27/05/1127 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MRS MONICA DOROTHY WOODS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O VILLARS HAYWARD, BOSTON HOUSE, 2A BOSTON ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DY

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 S252 DISP LAYING ACC 24/08/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 S366A DISP HOLDING AGM 24/08/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 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