ONWARDS AGENCY LTD

Cliff Farm Methersgate Hall Estate Cliff Farm Methersgate Hall Estate, Woodbridge, IP12 3JJ, England
StatusACTIVE
Company No.08737076
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

ONWARDS AGENCY LTD is an active private limited company with number 08737076. It was incorporated 10 years, 8 months ago, on 17 October 2013. The company address is Cliff Farm Methersgate Hall Estate Cliff Farm Methersgate Hall Estate, Woodbridge, IP12 3JJ, England.



Company Fillings

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-12

Psc name: Onwd Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Joe Harold Austen Ryrie

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joe Harold Austen Ryrie

Change date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

New address: Cliff Farm Methersgate Hall Estate Sutton Woodbridge IP12 3JJ

Old address: Studio 8E Stamford Works Gillett Square Dalston London N16 8JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Joe Harold Austen Ryrie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2019-03-12

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Cook

Cessation date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Graeme Alan Cook

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mr Graeme Alan Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Studio 8E Studio 8E Gillett Street London Greater London N16 8JH England

New address: Studio 8E Stamford Works Gillett Square Dalston London N16 8JH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Frederick David Walters

Cessation date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: Studio 8E Studio 8E Gillett Street London Greater London N16 8JH

Change date: 2017-06-14

Old address: Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: George Frederick David Walters

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Frederick David Walters

Appointment date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Alan Cook

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CURRY LEAF LUTON LTD

SUITE 4A, REGENCY HOUSE 85-87 GEORGE STREET,LUTON,LU1 2AT

Number:11737542
Status:ACTIVE
Category:Private Limited Company

DR PUB CO LTD

50 BAMBURGH COURT,STOCKTON,TS17 5GG

Number:11695624
Status:ACTIVE
Category:Private Limited Company

HRD BUSINESS SOLUTIONS LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:10792471
Status:ACTIVE
Category:Private Limited Company

KWYZE LTD

12 TILGARSLEY ROAD,WITNEY,OX29 4PP

Number:09524078
Status:ACTIVE
Category:Private Limited Company

L.A. BUILDING SERVICES LTD

35 WOODFIELD HILL,COULSDON,CR5 3ED

Number:11532957
Status:ACTIVE
Category:Private Limited Company

MELODIC NATION LIMITED

49 PARK LANE,FAREHAM,PO16 7LE

Number:11541819
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