ONE WAY PCB LIMITED

2 Halifax Court 2 Halifax Court, Norwich, NR6 6JB, Norfolk, England
StatusACTIVE
Company No.05023133
CategoryPrivate Limited Company
Incorporated22 Jan 2004
Age20 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

ONE WAY PCB LIMITED is an active private limited company with number 05023133. It was incorporated 20 years, 3 months, 30 days ago, on 22 January 2004. The company address is 2 Halifax Court 2 Halifax Court, Norwich, NR6 6JB, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2022

Action Date: 06 Aug 2022

Category: Address

Type: AD01

Old address: 4 Halifax Court Hurricane Way Norwich Norfolk NR6 6JB England

Change date: 2022-08-06

New address: 2 Halifax Court 50 Hurricane Way Norwich Norfolk NR6 6JB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Old address: 4 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL England

Change date: 2022-02-16

New address: 4 Halifax Court Hurricane Way Norwich Norfolk NR6 6JB

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Fielder

Change date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050231330001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-26

Psc name: Richard Nicholas Lyons

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Frederick Urry

Cessation date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Fielder

Appointment date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050231330001

Charge creation date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 4 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL

Old address: One Way House Station Road Lenwade Norwich Norfolk NR9 5LY

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholas Lyons

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Michael Frederick Urry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

New address: One Way House Station Road Lenwade Norwich Norfolk NR9 5LY

Change date: 2014-10-08

Old address: Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: C/O One Way Circuits Station Road Lenwade Norwich Norfolk NR9 5LY

Change date: 2014-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: Bank Chambers, Market Place Norwich Norfolk NR10 4JJ

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Capital

Type: SH06

Date: 2013-07-10

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; no change of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard bailey

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard nicholas lyons

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 26/04/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 30/06/06

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rms electronics LIMITED\certificate issued on 21/04/06

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY GOLDSMITH LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:10684696
Status:ACTIVE
Category:Private Limited Company

EEH99GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363312
Status:ACTIVE
Category:Private Limited Company

J K ENGINEERING SYSTEMS LTD

THE OLD CONVENT,ABERYSTWYTH,SY23 1EY

Number:10550650
Status:ACTIVE
Category:Private Limited Company

OPTIMUM REMAP LTD

28 SUMMER LANE,BIRMINGHAM,B19 3TN

Number:10599368
Status:ACTIVE
Category:Private Limited Company

PLAYGROUND EVENTS LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11230132
Status:ACTIVE
Category:Private Limited Company

STOREY&CO LIMITED

THE OLD SCHOOL HOUSE,MUSSELBURGH,EH21 8PY

Number:SC574764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source