- Company Overview for THE WAY BACK GROUP LTD (11873364)
- Filing history for THE WAY BACK GROUP LTD (11873364)
- People for THE WAY BACK GROUP LTD (11873364)
- More for THE WAY BACK GROUP LTD (11873364)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
19 Nov 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
22 Jan 2022 | AD01 | Registered office address changed from Sherwood Faussett Hill Street End Canterbury CT4 7AJ England to 2 Tidewell Mews Westgate-on-Sea CT8 8PX on 22 January 2022 | |
22 Jan 2022 | PSC07 | Cessation of Andrew Nigel Richard Varley as a person with significant control on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Andrew Nigel Richard Varley as a director on 4 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr Nicholas David Wells as a director on 4 January 2022 | |
04 Jan 2022 | PSC01 | Notification of Nicholas Wells as a person with significant control on 4 January 2022 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
29 May 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 5 April 2020 | |
11 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
25 Nov 2019 | AP01 | Appointment of Mr Mark Patrick Zaretti as a director on 25 November 2019 | |
26 Oct 2019 | PSC07 | Cessation of Lorna Osborn as a person with significant control on 26 October 2019 | |
24 Oct 2019 | PSC01 | Notification of Andrew Nigel Richard Varley as a person with significant control on 24 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Andrew Nigel Richard Varley as a director on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 32 Woodford Court Birchington CT7 9DR England to Sherwood Faussett Hill Street End Canterbury CT4 7AJ on 24 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Lorna Osborn as a director on 24 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Elliot Michael Fairhurst as a director on 22 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Miss Lorna Osborn as a director on 20 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Elliot Michael Fairhurst as a person with significant control on 20 October 2019 |