- Company Overview for WAY2COMMUNICATE LTD (07276938)
- Filing history for WAY2COMMUNICATE LTD (07276938)
- People for WAY2COMMUNICATE LTD (07276938)
- Charges for WAY2COMMUNICATE LTD (07276938)
- More for WAY2COMMUNICATE LTD (07276938)
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) |
---|---|---|---|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD01 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 17 June 2015 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
27 Nov 2013 | AD01 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom on 27 November 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
22 Jun 2013 | MR01 | Registration of charge 072769380001 | |
15 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
28 Mar 2012 | TM01 | Termination of appointment of Martin Howe as a director | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Anthony Webber as a director | |
01 Sep 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 November 2011 | |
25 Jul 2011 | AP01 | Appointment of Mr Phillip Michael Pugh as a director | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
15 Jul 2011 | AP01 | Appointment of Mr Anthony John Webber as a director | |
14 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from 134 Hanover Mill Hanover Street Newcastle upon Tyne Tyne and Wear NE1 3AD on 21 June 2011 | |
05 Aug 2010 | AP01 | Appointment of Mr Martin Joseph Howe as a director | |
08 Jun 2010 | NEWINC |
Incorporation
|