Advanced company searchLink opens in new window

AJ WAY GROUP HOLDINGS LIMITED

Company number 08520734

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)
19 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,815
01 May 2015 AA Group of companies' accounts made up to 31 December 2014
27 Oct 2014 AP01 Appointment of Mr Bryn Peter Jones as a director on 15 October 2014
15 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Robert Dodsley
12 Sep 2014 CH01 Director's details changed for David Mathew Rolfe on 10 September 2014
12 Sep 2014 CH01 Director's details changed for David Mathew Rolfe on 10 September 2014
12 Sep 2014 TM01 Termination of appointment of Robert William Alfred Dodsley as a director on 10 September 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,815
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
24 Mar 2014 CERTNM Company name changed ingleby (1916) LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
24 Mar 2014 CONNOT Change of name notice
26 Jul 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
18 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2013 AP01 Appointment of Michael Lord as a director
10 Jul 2013 AP01 Appointment of Mark Stephen Fowkes as a director
10 Jul 2013 AP01 Appointment of Robert William Alfred Dodsley as a director
10 Jul 2013 AP01 Appointment of Mr Andrew George Hardman as a director
10 Jul 2013 AP01 Appointment of Deborah Ann Martin as a director
10 Jul 2013 AP01 Appointment of David Mathew Rolfe as a director
10 Jul 2013 AP01 Appointment of Beverley Ann Lawrence as a director
10 Jul 2013 AP03 Appointment of Deborah Ann Martin as a secretary
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 5,815
  • ANNOTATION SH01 was replaced on 09/08/2013 as the original was not properly delivered
10 Jul 2013 TM01 Termination of appointment of Ian Piggin as a director
10 Jul 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 10 July 2013
25 Jun 2013 MR01 Registration of charge 085207340001