THE WAY BESWICK (ZONE 6) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06505632 |
Category | |
Incorporated | 15 Feb 2008 |
Age | 16 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE WAY BESWICK (ZONE 6) MANAGEMENT LIMITED is an active with number 06505632. It was incorporated 16 years, 3 months, 9 days ago, on 15 February 2008. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type dormant
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type dormant
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Mr Justin William Herbert
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Michael Peter Howard
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 19 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Peter Howard
Change date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 20 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type dormant
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 23 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change corporate director company with change date
Date: 23 Feb 2012
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-07-06
Officer name: Lovell Director Limited
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint corporate secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gateley Secretaries Limited
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eversecretary Limited
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Howard
Documents
Annual return company with made up date no member list
Date: 17 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type dormant
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 02 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Accounts with accounts type dormant
Date: 18 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/02/09
Documents
Some Companies
AYRSHIRE WASTE MANAGEMENT LIMITED
LARKFLEET HOUSE,BOURNE,PE10 0FF
Number: | 08159725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,PRESTON,PR2 9ZD
Number: | 11953517 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST VALE CIVIC HALL ROCHDALE ROAD,HALIFAX,HX4 8AH
Number: | 11136759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRIDE CONSTRUCTION CONSULTANTS LTD
UNIT 7 NORTH END IND EST,,HITCHIN,SG5 1RT
Number: | 06979943 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PEEL COURT,DARLINGTON,DL1 1GB
Number: | 09991178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10069463 |
Status: | ACTIVE |
Category: | Private Limited Company |