Advanced company searchLink opens in new window

WAY GROUP LIMITED

Company number 03166213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2013 SH10 Particulars of variation of rights attached to shares
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mr Peter Hugh Smith as a director
24 Dec 2012 AAMD Amended group of companies' accounts made up to 31 March 2011
24 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
07 Aug 2012 TM01 Termination of appointment of Iain Wallace as a director
03 Aug 2012 AD01 Registered office address changed from Cedar House 3 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England on 3 August 2012
02 Aug 2012 TM01 Termination of appointment of Andrew Stevens as a director
02 Aug 2012 AD01 Registered office address changed from Cedar House Cedar Office Park Cobham Drive Wimborne Dorset BH21 7BS on 2 August 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
01 Feb 2012 SH02 Statement of capital on 3 January 2012
  • GBP 2,769,256.92
01 Feb 2012 SH08 Change of share class name or designation
01 Feb 2012 SH08 Change of share class name or designation
31 Jan 2012 CH01 Director's details changed for Richard Edwin Green on 1 December 2011
31 Jan 2012 CH01 Director's details changed for Margaret Marie Green on 1 December 2011
09 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Non-convertible redeemable preference shares 21/12/2011
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
26 Aug 2011 AP01 Appointment of Mr Andrew Keith Stevens as a director
26 Aug 2011 AP01 Appointment of Mr. Robin Francis Coe as a director
08 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2011
15 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2011.
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
29 Nov 2010 SH02 Sub-division of shares on 9 November 2010
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,795,914.30