Advanced company searchLink opens in new window

ARTWAY LTD

Company number 08739577

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)
13 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 November 2023
28 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 02/01/2024.
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 RP04TM01 Second filing for the termination of Ian Brian Way as a director
18 Jul 2023 RP04TM01 Second filing for the termination of Christine Way as a director
18 Apr 2023 TM01 Termination of appointment of Ian Brian Way as a director on 5 April 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 18/07/23
18 Apr 2023 TM01 Termination of appointment of Christine Way as a director on 5 April 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 18/07/23
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 PSC04 Change of details for Mr Stephen John Milham as a person with significant control on 26 November 2021
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
13 Nov 2020 PSC01 Notification of Charis Elizabeth Milham as a person with significant control on 13 November 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
12 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
12 Nov 2019 PSC01 Notification of Stephen John Milham as a person with significant control on 11 November 2019
12 Nov 2019 PSC07 Cessation of Ian Brian Way as a person with significant control on 11 November 2019
07 Nov 2019 AD01 Registered office address changed from Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD United Kingdom to Oceana House First Floor, 39-49 Commercial Road Southampton Hampshire SO15 1GA on 7 November 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017