THE PRIOR WAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued | 
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued | 
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-09 with updates | 
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off | 
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | Registered office address changed from 71-77 Priorway Avenue Borrowash Derby Derbyshire DE72 3HX England to 24 Derby Road Draycott Derby Derbyshire DE72 3NJ on 2025-04-29 | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off | 
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off | 
| 06/11/246 November 2024 | Compulsory strike-off action has been discontinued | 
| 06/11/246 November 2024 | Compulsory strike-off action has been discontinued | 
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-09 with updates | 
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off | 
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued | 
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued | 
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-09 with updates | 
| 27/09/2327 September 2023 | Annual accounts for year ending 27 Sep 2023 | 
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended | 
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended | 
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off | 
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off | 
| 13/05/2313 May 2023 | Compulsory strike-off action has been discontinued | 
| 13/05/2313 May 2023 | Compulsory strike-off action has been discontinued | 
| 12/05/2312 May 2023 | Total exemption full accounts made up to 2021-09-27 | 
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended | 
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended | 
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off | 
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off | 
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued | 
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued | 
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-09 with updates | 
| 27/09/2227 September 2022 | Annual accounts for year ending 27 Sep 2022 | 
| 21/10/2121 October 2021 | Confirmation statement made on 2021-09-09 with updates | 
| 27/09/2127 September 2021 | Annual accounts for year ending 27 Sep 2021 | 
| 26/06/2126 June 2021 | Total exemption full accounts made up to 2020-09-27 | 
| 27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 | 
| 11/09/2011 September 2020 | 27/09/19 TOTAL EXEMPTION FULL | 
| 18/06/2018 June 2020 | PREVSHO FROM 28/09/2019 TO 27/09/2019 | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES | 
| 27/09/1927 September 2019 | Annual accounts for year ending 27 Sep 2019 | 
| 25/09/1925 September 2019 | 28/09/18 TOTAL EXEMPTION FULL | 
| 25/06/1925 June 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 | 
| 28/09/1828 September 2018 | Annual accounts for year ending 28 Sep 2018 | 
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | 
| 21/09/1821 September 2018 | 29/09/17 TOTAL EXEMPTION FULL | 
| 22/06/1822 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 | 
| 29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 | 
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | 
| 31/07/1731 July 2017 | 30/09/16 UNAUDITED ABRIDGED | 
| 21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM WILNE HOUSE 10 SALISBURY STREET LONG EATON NOTTINGHAM NG10 1BA | 
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 17/09/1517 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders | 
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 13/10/1413 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JYOTI MISTRY / 31/07/2010 | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 10/09/1310 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders | 
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 10/09/1210 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders | 
| 26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 28/09/1128 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders | 
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 09/09/109 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders | 
| 04/09/104 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JYOTI MISTRY / 04/11/2009 | 
| 22/10/0922 October 2009 | Annual return made up to 9 September 2009 with full list of shareholders | 
| 06/11/086 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 25/10/0825 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 09/09/089 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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