THE WAY BACK GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/01/2512 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
22/01/2222 January 2022 | Cessation of Andrew Nigel Richard Varley as a person with significant control on 2022-01-04 |
22/01/2222 January 2022 | Registered office address changed from Sherwood Faussett Hill Street End Canterbury CT4 7AJ England to 2 Tidewell Mews Westgate-on-Sea CT8 8PX on 2022-01-22 |
04/01/224 January 2022 | Appointment of Mr Nicholas David Wells as a director on 2022-01-04 |
04/01/224 January 2022 | Notification of Nicholas Wells as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Termination of appointment of Andrew Nigel Richard Varley as a director on 2022-01-04 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
29/05/2029 May 2020 | PREVEXT FROM 31/03/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
25/11/1925 November 2019 | DIRECTOR APPOINTED MR MARK PATRICK ZARETTI |
26/10/1926 October 2019 | CESSATION OF LORNA OSBORN AS A PSC |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LORNA OSBORN |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR ANDREW NIGEL RICHARD VARLEY |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NIGEL RICHARD VARLEY |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 32 WOODFORD COURT BIRCHINGTON CT7 9DR ENGLAND |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT FAIRHURST |
22/10/1922 October 2019 | DIRECTOR APPOINTED MISS LORNA OSBORN |
22/10/1922 October 2019 | CESSATION OF ELLIOT MICHAEL FAIRHURST AS A PSC |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 301 STURRY ROAD CANTERBURY CT1 1DS UNITED KINGDOM |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT MICHAEL FAIRHURST / 18/03/2019 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA OSBORN |
11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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