- Company Overview for ONE WAY TM LIMITED (06678801)
- Filing history for ONE WAY TM LIMITED (06678801)
- People for ONE WAY TM LIMITED (06678801)
- Charges for ONE WAY TM LIMITED (06678801)
- More for ONE WAY TM LIMITED (06678801)
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) |
---|---|---|---|
29 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
19 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
26 Mar 2012 | AP03 | Appointment of Miss Natalie Cox as a secretary | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Feb 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Terry Thwaite on 21 August 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
11 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 | |
01 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 12 poplar close eggborough north yorkshire DN14 0PL | |
26 Nov 2008 | CERTNM | Company name changed roadbase tm LIMITED\certificate issued on 27/11/08 | |
21 Aug 2008 | NEWINC | Incorporation |