THE OTHER WAY WORKS

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/05/2311 May 2023 Appointment of Mr Ben James Wooldridge as a director on 2023-04-24

View Document

19/01/2319 January 2023 Appointment of Dr Joanna Jayne Bucknall as a director on 2023-01-16

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR STUART JAMES ROGERS

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERIN SULLIVAN

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LINDSAY / 10/10/2019

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DELIA GARRATT

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR ROBERT JAMES LINDSAY

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED DR ERIN SULLIVAN

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNITT

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR DANIEL JOSEPH BROWN

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALLEN

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 15/05/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1618 April 2016 ADOPT ARTICLES 24/03/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR CLAYTON JAMES SHAW

View Document

29/01/1629 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1629 January 2016 ADOPT ARTICLES 19/01/2016

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE DAY

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MS KATIE JANE DAY

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIS

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DELIA GARRATT / 03/01/2015

View Document

20/05/1520 May 2015 15/05/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ELLIS / 01/11/2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ALLEN / 07/05/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 15/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL UNITT / 14/05/2014

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMS

View Document

05/04/145 April 2014 DIRECTOR APPOINTED MS SARAH ELLIS

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER BROWN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

16/05/1316 May 2013 15/05/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MS DELIA GARRATT

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MS CATHERINE ALLEN

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY KATIE DAY

View Document

16/05/1216 May 2012 15/05/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11 WYNDHAM ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 7RJ ENGLAND

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 69 MILNER ROAD SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7RL

View Document

03/06/113 June 2011 ADOPT ARTICLES 20/04/2011

View Document

03/06/113 June 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

03/06/113 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1115 May 2011 15/05/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MS KATIE DAY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISA DAVIES-FOLEY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA HANDSCOMB

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL LOVE

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 15/05/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SARAH JONES / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE HANDSCOMB / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL ANDREW LOVE / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TIMS / 15/05/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MS ELIZABETH SARAH JONES

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL UNITT

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL LOVE / 04/07/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMS / 05/07/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HANDSCOMB / 01/07/2009

View Document

18/06/0918 June 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA FERGUSON / 27/05/2009

View Document

15/05/0815 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