Advanced company searchLink opens in new window

PARTWAY LIMITED

Company number 01146236

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)
16 Oct 2018 MR04 Satisfaction of charge 9 in full
16 Oct 2018 MR04 Satisfaction of charge 10 in full
16 Oct 2018 MR04 Satisfaction of charge 8 in full
16 Oct 2018 MR04 Satisfaction of charge 6 in full
16 Oct 2018 MR04 Satisfaction of charge 11 in full
16 Oct 2018 MR04 Satisfaction of charge 4 in full
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AD01 Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016
23 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 44,125,957.3
06 Jul 2015 AP03 Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
06 Jul 2015 TM02 Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015
06 Jul 2015 AP01 Appointment of Mr Roger Harold Antony as a director on 30 June 2015
06 Jul 2015 TM01 Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AD01 Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014
25 Sep 2014 AD01 Registered office address changed from Wimbledon Bridge House First Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 44,125,957.3
12 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 44,125,957.3
22 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012