- Company Overview for THE FOURWAY GROUP LIMITED (03486013)
- Filing history for THE FOURWAY GROUP LIMITED (03486013)
- People for THE FOURWAY GROUP LIMITED (03486013)
- Charges for THE FOURWAY GROUP LIMITED (03486013)
- More for THE FOURWAY GROUP LIMITED (03486013)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Leon Neville Snell as a director on 5 January 2025 | |
22 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
22 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
28 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
24 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
09 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
23 Sep 2019 | CH01 | Director's details changed | |
19 Sep 2019 | PSC04 | Change of details for Mrs Ingrid Anne Snell as a person with significant control on 13 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Leon Neville Snell as a person with significant control on 13 September 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Mrs Ingrid Anne Snell on 13 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Leon Neville Snell on 13 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Guy Neville Snell on 13 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Ingrid Anne Snell on 13 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Delamare Road Cheshunt Hertfordshire EN8 9SH to Unit a Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD on 19 September 2019 | |
19 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
10 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
03 Jan 2018 | CH01 | Director's details changed for Lance Gordon Christopher Snell on 1 December 2017 |