THE WAY TO WIN LIMITED

03259374
SUITE 1D WIDFORD BUSINESS CENTRE 33 ROBJOHNS ROAD CHELMSFORD CM1 3AG

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 9 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Brian Richard Hallett) 2 Buy now
20 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 9 Buy now
05 Jan 2023 accounts Annual Accounts 8 Buy now
26 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 accounts Annual Accounts 8 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2021 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2020 accounts Annual Accounts 7 Buy now
09 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
09 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 accounts Annual Accounts 7 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2018 officers Change of particulars for director (Mr Brian Richard Hallett) 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 1 Buy now
11 Sep 2018 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
11 Sep 2018 officers Change of particulars for director (Brian Richard Hallett) 2 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
16 Nov 2017 accounts Amended Accounts 6 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
17 Nov 2010 officers Change of particulars for director (James Richard Hallett) 2 Buy now
17 Nov 2010 officers Appointment of director (James Richard Hallett) 2 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 officers Change of particulars for director (Brian Richard Hallett) 2 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
28 Aug 2009 accounts Annual Accounts 3 Buy now
30 Dec 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
05 Mar 2008 accounts Annual Accounts 6 Buy now
27 Dec 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
27 Dec 2007 officers Secretary's particulars changed 1 Buy now
21 Dec 2007 officers Director's particulars changed 1 Buy now
20 Jul 2007 accounts Annual Accounts 6 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
05 Dec 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
08 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2006 annual-return Return made up to 04/10/05; full list of members 3 Buy now
06 Sep 2005 accounts Annual Accounts 10 Buy now
25 Apr 2005 officers Director resigned 1 Buy now
25 Nov 2004 annual-return Return made up to 04/10/04; full list of members 5 Buy now
25 Nov 2004 officers Director's particulars changed 1 Buy now
03 Sep 2004 accounts Annual Accounts 6 Buy now
23 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2003 officers Director's particulars changed 1 Buy now
12 Nov 2003 annual-return Return made up to 04/10/03; full list of members 5 Buy now
28 Sep 2003 accounts Annual Accounts 5 Buy now
23 Oct 2002 annual-return Return made up to 04/10/02; full list of members 7 Buy now
23 Oct 2002 officers Secretary's particulars changed 1 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB 1 Buy now
04 Sep 2002 accounts Annual Accounts 2 Buy now
01 May 2002 annual-return Return made up to 04/10/01; full list of members 6 Buy now
31 Aug 2001 accounts Annual Accounts 1 Buy now
19 Oct 2000 annual-return Return made up to 04/10/00; full list of members 6 Buy now
30 Aug 2000 accounts Annual Accounts 1 Buy now
30 Aug 2000 resolution Resolution 1 Buy now
03 Aug 2000 address Registered office changed on 03/08/00 from: essex house 141 kings road brentwood essex CM14 4EG 1 Buy now
09 Dec 1999 annual-return Return made up to 04/10/99; full list of members 6 Buy now
06 Sep 1999 capital Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Sep 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
19 Aug 1999 accounts Annual Accounts 1 Buy now
03 Jun 1999 officers Director resigned 1 Buy now
06 Jan 1999 annual-return Return made up to 04/10/98; no change of members 4 Buy now
24 Jun 1998 accounts Annual Accounts 1 Buy now
24 Jun 1998 resolution Resolution 1 Buy now
03 Nov 1997 annual-return Return made up to 04/10/97; full list of members 6 Buy now
11 Oct 1996 officers Secretary resigned 1 Buy now
11 Oct 1996 officers Director resigned 1 Buy now
11 Oct 1996 officers New secretary appointed 2 Buy now
11 Oct 1996 officers New director appointed 2 Buy now
11 Oct 1996 address Registered office changed on 11/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
04 Oct 1996 incorporation Incorporation Company 18 Buy now