THE THIRDWAY GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Mr Benjamin Jordan Paisley Gillam on 2025-05-07

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Alexander Shaun Gilbert as a director on 2023-10-02

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

23/05/2323 May 2023 Change of details for Thirdway Holdings Limited as a person with significant control on 2022-05-26

View Document

23/05/2323 May 2023 Cessation of Benjamin Jordan Paisley Gillam as a person with significant control on 2022-05-26

View Document

30/01/2330 January 2023 Appointment of Alexander Shaun Gilbert as a director on 2023-01-24

View Document

30/01/2330 January 2023 Termination of appointment of Michael John Sullivan as a director on 2023-01-10

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Jonathan Terence Sweeney as a director on 2021-12-31

View Document

23/06/2123 June 2021 Cessation of David Fraser Munro as a person with significant control on 2021-02-05

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

23/06/2123 June 2021 Notification of Thirdway Holdings Limited as a person with significant control on 2021-02-05

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MICHAEL JOHN SULLIVAN

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / DAVID FRASER MUNRO / 16/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER MUNRO / 16/08/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TERENCE SWEENEY / 28/03/2018

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED DAVID FRASER MUNRO

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MASON JAY BOOTH

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/03/172 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/176 February 2017 04/11/16 STATEMENT OF CAPITAL GBP 101.00

View Document

18/01/1718 January 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/12/1616 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 1900

View Document

30/11/1630 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1630 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 £1800 CAPITALISED 08/11/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED JONATHAN TERENCE SWEENEY

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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