THE WAY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/02/2427 February 2024 Secretary's details changed for Mrs Jacqueline Louise Hughes on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from PO Box 8355 PO Box 8355 Matlock Matlock DE4 9EL England to The Way Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2024-02-27

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM VICTOR POTTER / 20/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM DEVONIA DALE ROAD NORTH DARLEY DALE MATLOCK DERBYSHIRE DE4 2FT

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MAMULI

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM VICTOR POTTER / 01/10/2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID WAFULA MAMULI / 01/07/2015

View Document

17/05/1617 May 2016 17/05/16 NO MEMBER LIST

View Document

27/02/1627 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

12/06/1512 June 2015 SAIL ADDRESS CHANGED FROM: 2 MOORWOOD MOOR SOUTH WINGFIELD ALFRETON DERBYSHIRE DE55 7NW ENGLAND

View Document

12/06/1512 June 2015 17/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/05/1418 May 2014 17/05/14 NO MEMBER LIST

View Document

18/05/1418 May 2014 SAIL ADDRESS CREATED

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 17/05/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 17/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MRS JACQUELINE LOUISE HUGHES

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN STOCKTON

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STOCKTON

View Document

24/05/1124 May 2011 17/05/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM VICTOR POTTER / 01/11/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID WAFULA MAMULI / 01/11/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE HUGHES / 01/11/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN STOCKTON / 01/11/2009

View Document

20/06/1020 June 2010 17/05/10 NO MEMBER LIST

View Document

20/06/1020 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN STOCKTON / 01/11/2009

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM HASKER FARM, KIRK IRETON ASHBOURNE DERBYSHIRE DE6 3JY

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: DEVONIA DALE ROAD NORTH DARLEY DALE MATLOCK DERBYSHIRE DE4 2FT

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0617 May 2006 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