WAYS 2 WORK (DONCASTER) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O PHOENIX BUSINESS CENTRE OLD VICARAGE ALL SAINTS CHURCH YARD VICAGE LANE ROTHERHAM SOUTH YORKSHIRE S65 1AA

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/09/1418 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM, 35 MARKET PLACE, DONCASTER, SOUTH YORKSHIRE, DN1 1NE, UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR PETER BUTTERS

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA CULLEN

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, 9A CAVENDISH COURT, SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, DN1 2DJ

View Document

23/09/0923 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED PETER BUTTERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DARREN CALOW

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 12 NETHER HALL ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2PW

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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