GREAT WEST WAY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/12/2416 December 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

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

16/01/2316 January 2023 Cessation of Peter Graham Wragg as a person with significant control on 2023-01-16

View Document

29/09/2229 September 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

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

02/12/212 December 2021 Cessation of Robert Newman as a person with significant control on 2021-09-30

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Robert Newman as a director on 2021-09-30

View Document

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

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

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

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

08/01/198 January 2019 COMPANY NAME CHANGED THE GREAT WEST WAY LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

08/01/198 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM WRAGG

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREWS

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEWMAN

View Document

18/10/1818 October 2018 CESSATION OF STEPHEN CHARLES WHITMORE AS A PSC

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ROBERT NEWMAN

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR PETER GRAHAM WRAGG

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITMORE

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DAVID MICHAEL ANDREWS

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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