ONE WAY DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-28 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
25/01/2425 January 2024 | Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW to 392 Ewell Road Tolworth Surrey KT6 7BB on 2024-01-25 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, SECRETARY GERMANA GENOVESE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/03/1610 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
16/01/1516 January 2015 | COMPANY NAME CHANGED 1 WAY PROPERTY MAINTENANCE / REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 16/01/15 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O IYKONS LTD TYPHOON BUSINESS CENTRE OAKCROFT ROAD CHESSINGTON SURREY KT9 1RH |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O TAXASSIST ACCOUNTANTS CHANCERY STATION HOUSE 31-33 HIGH HOLBORN LONDON WC1V 6AX UNITED KINGDOM |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / GERMANA GENOVESE / 10/02/2012 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 52 KYNASTON ROAD STOKE NEWINGTON LONDON N16 0EU |
21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARD CODRINGTON / 10/02/2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
02/03/112 March 2011 | Annual return made up to 11 February 2010 with full list of shareholders |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARD CODRINGTON / 11/02/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 182A DALSTON LANE HACKNEY LONDON E8 1LA |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/02/068 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
05/02/045 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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