THAT WAY LIMITED

04365279
HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 11 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 10 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 10 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 officers Change of particulars for director (Mr Martin Allen Jenkins) 2 Buy now
20 Feb 2019 officers Change of particulars for director (Mrs Helen Jenkins) 2 Buy now
20 Feb 2019 officers Change of particulars for secretary (Mr Martin Allen Jenkins) 1 Buy now
20 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
31 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 9 Buy now
15 Aug 2017 mortgage Registration of a charge 40 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 7 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 officers Change of particulars for director (Mrs Helen Jenkins) 2 Buy now
03 Mar 2015 officers Change of particulars for director (Mr Martin Allen Jenkins) 2 Buy now
03 Mar 2015 officers Change of particulars for secretary (Mr Martin Allen Jenkins) 1 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
30 Jul 2012 officers Change of particulars for director (Mr Martin Allen Jenkins) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Mrs Helen Jenkins) 2 Buy now
30 Jul 2012 officers Change of particulars for secretary (Mr Martin Allen Jenkins) 2 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Helen Jenkins) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Martin Allen Jenkins) 2 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
07 Sep 2007 accounts Annual Accounts 6 Buy now
31 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
07 Mar 2007 annual-return Return made up to 01/02/07; full list of members 4 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: hopper williams & bell LIMITED highland house mayflower mayflower court eastleigh hampshire SO53 4AR 1 Buy now
06 Sep 2006 accounts Annual Accounts 6 Buy now
05 May 2006 annual-return Return made up to 01/02/06; full list of members 8 Buy now
05 May 2006 officers New director appointed 2 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: 62-64 new road basingstoke hampshire RG21 7PW 1 Buy now
24 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
18 Mar 2005 annual-return Return made up to 01/02/05; full list of members 3 Buy now
03 Mar 2004 annual-return Return made up to 01/02/04; full list of members 7 Buy now
27 Feb 2004 accounts Annual Accounts 6 Buy now
09 Dec 2003 accounts Accounting reference date shortened from 28/02/04 to 31/10/03 1 Buy now
04 Sep 2003 accounts Annual Accounts 6 Buy now
08 Mar 2003 annual-return Return made up to 01/02/03; full list of members 6 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
25 Feb 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 officers New secretary appointed 2 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
08 Feb 2002 capital Ad 01/02/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
01 Feb 2002 incorporation Incorporation Company 13 Buy now