TWO SAINTS WAY PROJECT

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to Hunger Hill Farm Hunger Hill Farm Hamstall Ridware Rugeley Staffordshire on 2022-12-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT ELSOM / 13/02/2018

View Document

08/03/188 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POTT

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT ELSOM

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS MARGARET RUTH HARDCASTLE

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET RUTH HARDCASTLE

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT ELSOM

View Document

15/02/1815 February 2018 CESSATION OF TIMOTHY EDWIN SAXTON AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF DAVID LASLETT POTT AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAXTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

05/06/175 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 05/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LASLETT POTT / 11/01/2016

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 05/01/15 NO MEMBER LIST

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 05/01/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LASLETT POTT / 07/08/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 144 OULTON ROAD STONE STAFFORDSHIRE ST15 8DR ENGLAND

View Document

26/03/1326 March 2013 05/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 05/01/12 NO MEMBER LIST

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR TIMOTHY EDWIN SAXTON

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFS WS15 2EL UNITED KINGDOM

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR DAVID LASLETT POTT

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

05/01/115 January 2011 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