Advanced company searchLink opens in new window

READWAY LIMITED

Company number 06441920

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)
17 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 March 2010
01 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2010 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 16 March 2010
16 Mar 2010 AP01 Appointment of Mr Kristian Walton as a director
16 Mar 2010 AP03 Appointment of James Phillip Walton as a secretary
16 Mar 2010 AP01 Appointment of James Phillip Walton as a director
16 Mar 2010 TM01 Termination of appointment of Shaun Goulding as a director
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Jan 2010 TM02 Termination of appointment of Claire Goulding as a secretary
08 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Shaun Goulding on 1 October 2009
30 Nov 2009 CH03 Secretary's details changed for Claire Goulding on 1 October 2009
19 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
14 Jan 2009 363a Return made up to 30/11/08; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 5 thorne road doncaster south yorkshire DN1 2HJ
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 288b Appointment terminated director claire goulding
03 Jun 2008 288b Appointment terminated secretary michael sharpe