WAYS INTO WORK TRUSTEES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Registered office address changed from Suite 6 Cedar Court Grove Business Park Maidenhead Berkshire SL6 3LW England to 268 Bath Road Slough Berkshire SL1 4DX on 2025-03-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mr Maurice George on 2025-01-27

View Document

06/02/256 February 2025 Director's details changed for Mrs Angela Thaper on 2025-01-27

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Appointment of Mr Maurice George as a director on 2023-08-01

View Document

07/08/237 August 2023 Termination of appointment of Rebecca Lawson as a director on 2023-08-01

View Document

29/06/2329 June 2023 Termination of appointment of Jonathan Mark Holley as a director on 2023-06-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Appointment of Mrs Angela Thaper as a director on 2023-01-30

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Termination of appointment of Andrew Nicholas King as a director on 2022-02-22

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Miss Rebecca Beechen on 2021-10-09

View Document

19/11/2119 November 2021 Director's details changed for Miss Rebecca Beechen on 2021-06-17

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 11 COURTHOUSE ROAD MAIDENHEAD BERKSHIRE SL6 6JE UNITED KINGDOM

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ANDREW NICHOLAS KING

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLLINSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR IAN DAVID MAY

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS DAVIES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIS

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MISS REBECCA BEECHEN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA FAHMY

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NICOLAS MICHAEL DAVIES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS KATRINA FAHMY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BURNS

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 29/01/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

26/06/1526 June 2015 ALTER ARTICLES 27/04/2015

View Document

26/06/1526 June 2015 ARTICLES OF ASSOCIATION

View Document

29/01/1529 January 2015 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