Advanced company searchLink opens in new window

ELIZABETH WAY & COMPANY LTD

Company number 05738773

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)
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
02 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
02 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
02 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
02 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
06 May 2020 AA01 Previous accounting period shortened from 13 May 2020 to 30 September 2019
20 Sep 2019 AA Micro company accounts made up to 13 May 2019
20 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 13 May 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 CC04 Statement of company's objects
15 May 2019 AP03 Appointment of Mr Andrew Hector Fraser as a secretary on 13 May 2019
14 May 2019 PSC07 Cessation of Gail Willington as a person with significant control on 13 May 2019
14 May 2019 AD01 Registered office address changed from 18 Stamford Street Mossley Ashton Under Lyne Lancashire OL5 0HR to 80 Mount Street Nottingham NG1 6HH on 14 May 2019
14 May 2019 PSC02 Notification of Funeral Partners Limited as a person with significant control on 13 May 2019
14 May 2019 TM01 Termination of appointment of Gail Willington as a director on 13 May 2019
14 May 2019 AP01 Appointment of Mr Andrew Hector Fraser as a director on 13 May 2019
14 May 2019 AP01 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 13 May 2019
14 Feb 2019 AA Micro company accounts made up to 31 December 2018