TITAN WAY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Mr Colin Curtis as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of David Williscroft as a director on 2023-12-12

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from 32 Birmingham Road Sutton Coldfield W Midlands B72 1QQ to 1 Coleshill Street Sutton Coldfield B72 1SD on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS POLLITT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 14/11/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR DAVID WILLISCROFT

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DUNDAS

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNDAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 14/11/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 14/11/13 NO MEMBER LIST

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 31/12/12 NO MEMBER LIST

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 31/12/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 31/12/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANTHONY POLLITT / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ALEXANDER DUNDAS / 31/12/2009

View Document

04/01/104 January 2010 31/12/09 NO MEMBER LIST

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

04/07/084 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 17 MARKET STREET ATHERSTONE WARWICKSHIRE CV9 1ET

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

13/01/0013 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: ST JOHNS COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

13/03/9613 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 Accounts for a small company made up to 1994-03-31

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 30, EGERTON ROAD STREETLY WALSALL WEST MIDLANDS. B74 3PG.

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995

View Document

17/01/9417 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/01/9417 January 1994

View Document

09/11/939 November 1993 Full accounts made up to 1993-03-31

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

15/12/9215 December 1992 Full accounts made up to 1992-03-31

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 Full accounts made up to 1991-03-31

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: UNITS 5 AND 6 TITAN WAY OFF EUROPA WAY LICHFIELD STAFFS WS14 9TT

View Document

10/05/9110 May 1991

View Document

10/04/9110 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

10/04/9110 April 1991

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 Full accounts made up to 1990-03-31

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/904 July 1990

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS 136

View Document

23/08/8923 August 1989

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989

View Document

26/09/8826 September 1988 Incorporation

View Document

26/09/8826 September 1988 Incorporation

View Document

26/09/8826 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information