Advanced company searchLink opens in new window

PATHWAYS NORTH WEST LIMITED

Company number 04295753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 5,340
25 Aug 2017 SH03 Purchase of own shares.
11 Aug 2017 AD01 Registered office address changed from , Rose & Co, 273 Bury New Road, Whitefield, Manchester, Lancashire, M45 8PQ to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 11 August 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6,000
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,000
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,000
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Claire Mason on 3 October 2012
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Dec 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Afzal Hussain as a director
15 Nov 2011 AA01 Current accounting period extended from 27 March 2012 to 31 March 2012