THIRDWAY INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

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

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no 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

21/06/2321 June 2023 Full accounts made up to 2022-12-31

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

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JORDAN PAISLEY GILLAM / 16/08/2018

View Document

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

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MICHAEL JOHN SULLIVAN

View Document

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

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED JONATHAN TERENCE SWEENEY

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 2ND FLOOR 3-5 BLEEDING HEART YARD LONDON EC1N 8SJ

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARD

View Document

26/04/1626 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JORDAN PAISLEY GILLAM / 13/01/2016

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRASER MUNRO / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JORDAN PAISLEY GILLAM / 01/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JORDAN PAISLEY GILLAM / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MASON JAY BOOTH / 13/01/2016

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRASER MUNRO / 03/11/2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED TIMOTHY ADAM WARD

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM GROUND FLOOR 30 ST JOHNS LANE LONDON EC1M 4NB

View Document

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR MASON BOOTH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1228 December 2012 COMPANY NAME CHANGED THIRD WAY INTERIORS LIMITED CERTIFICATE ISSUED ON 28/12/12

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEJAMIN JORDAN PAISLEY GILLIAM / 29/11/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED DAVID FRASER MUNRO

View Document

24/02/1124 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 13/01/10 STATEMENT OF CAPITAL GBP 100

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 5TH FLOOR PARCHMENT HOUSE 13 NORTHBURGH STREET LONDON EC1B 0JP UNITED KINGDOM

View Document

05/01/115 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED BEJAMIN JORDAN PAISLEY GILLIAM

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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