ARTWAY LTD
Status | ACTIVE |
Company No. | 08739577 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ARTWAY LTD is an active private limited company with number 08739577. It was incorporated 10 years, 7 months, 12 days ago, on 21 October 2013. The company address is Oceana House First Floor, 39-49 Oceana House First Floor, 39-49, Southampton, SO15 1GA, Hampshire, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 02 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-11-12
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of director termination with name
Date: 18 Jul 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Ian Brian Way
Documents
Second filing of director termination with name
Date: 18 Jul 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Christine Way
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Brian Way
Termination date: 2023-04-05
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Way
Termination date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
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
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-26
Psc name: Mr Stephen John Milham
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charis Elizabeth Milham
Notification date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Milham
Notification date: 2019-11-11
Documents
Cessation of a person with significant control
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-11
Psc name: Ian Brian Way
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
New address: Oceana House First Floor, 39-49 Commercial Road Southampton Hampshire SO15 1GA
Old address: Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: 7a King Street Frome Somerset BA11 1BH
New address: Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type dormant
Date: 09 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current shortened
Date: 21 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2013-12-31
Documents
Some Companies
SUITE 6 WESTWARD HOUSE,CAMBERLEY,GU15 3DB
Number: | 11201005 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE OCEAN FISH & GRILL LIMITED
190 LOOSE ROAD,MAIDSTONE,ME15 7UF
Number: | 11026869 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09174850 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAS PROPERTY SOLUTIONS LIMITED
45 SHORTMEAD STREET,BIGGLESWADE,SG18 0AT
Number: | 11096549 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN DEVELOPMENTS (ORKNEY) LIMITED
CARISBROOKE, OLD FINSTOWN ROAD,ORKNEY,KW15 1TR
Number: | SC285940 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESBURY HOUSE WARRENFARM ROAD,BIRMINGHAM,B44 0DX
Number: | 07321981 |
Status: | ACTIVE |
Category: | Private Limited Company |