- Company Overview for NEXT STAGE "A WAY FORWARD" LTD (05022820)
- Filing history for NEXT STAGE "A WAY FORWARD" LTD (05022820)
- People for NEXT STAGE "A WAY FORWARD" LTD (05022820)
- Charges for NEXT STAGE "A WAY FORWARD" LTD (05022820)
- More for NEXT STAGE "A WAY FORWARD" LTD (05022820)
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) |
---|---|---|---|
22 Oct 2018 | PSC04 | Change of details for Mr Jeremy Mark Alston as a person with significant control on 16 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Paul James O'rourke on 16 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 15 October 2018 | |
27 Jan 2018 | MR04 | Satisfaction of charge 050228200006 in full | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2015 | TM01 | Termination of appointment of Jennifer Ann Caffrey as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Philip Alfred O'rourke as a director on 19 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
15 Jan 2014 | AP01 | Appointment of Ms Jennifer Ann Caffrey as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AP01 | Appointment of Mr Phillip Alfred O'rourke as a director | |
05 Sep 2013 | MR01 | Registration of charge 050228200006 | |
05 Sep 2013 | MR01 | Registration of charge 050228200005 | |
05 Sep 2013 | MR01 | Registration of charge 050228200003 | |
05 Sep 2013 | MR01 | Registration of charge 050228200004 | |
11 Jun 2013 | TM01 | Termination of appointment of Daniel Booth as a director | |
11 Jun 2013 | TM02 | Termination of appointment of Daniel Booth as a secretary |