THE WAY BACK GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

22/01/2222 January 2022 Cessation of Andrew Nigel Richard Varley as a person with significant control on 2022-01-04

View Document

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

View Document

04/01/224 January 2022 Appointment of Mr Nicholas David Wells as a director on 2022-01-04

View Document

04/01/224 January 2022 Notification of Nicholas Wells as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Andrew Nigel Richard Varley as a director on 2022-01-04

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/05/2029 May 2020 PREVEXT FROM 31/03/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR MARK PATRICK ZARETTI

View Document

26/10/1926 October 2019 CESSATION OF LORNA OSBORN AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA OSBORN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ANDREW NIGEL RICHARD VARLEY

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NIGEL RICHARD VARLEY

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 32 WOODFORD COURT BIRCHINGTON CT7 9DR ENGLAND

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOT FAIRHURST

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MISS LORNA OSBORN

View Document

22/10/1922 October 2019 CESSATION OF ELLIOT MICHAEL FAIRHURST AS A PSC

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 301 STURRY ROAD CANTERBURY CT1 1DS UNITED KINGDOM

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ELLIOT MICHAEL FAIRHURST / 18/03/2019

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA OSBORN

View Document

11/03/1911 March 2019 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