ONE WAY OR ANOTHER LIMITED

Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight, England
StatusACTIVE
Company No.08596032
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age11 years, 4 days
JurisdictionEngland Wales

SUMMARY

ONE WAY OR ANOTHER LIMITED is an active private limited company with number 08596032. It was incorporated 11 years, 4 days ago, on 04 July 2013. The company address is Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight, England.



Company Fillings

Change person director company with change date

Date: 05 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-05

Officer name: Ms Keeley Anthony

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-05

Officer name: Mr Peter Anthony

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-14

Psc name: Ms Keeley Anthony

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Ms Keeley Anthony

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Peter Anthony

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Ms Keeley Anthony

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Peter Anthony

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Ms Keeley Anthony

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keeley Anthony

Notification date: 2021-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Anthony

Notification date: 2021-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Denis Williams

Cessation date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Keeley Anthony

Appointment date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Denis Williams

Termination date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony

Appointment date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Michael Denis Williams

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Michael Denis Williams

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr Michael Denis Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Ann Louise Williams

Cessation date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Anne Louise Williams

Termination date: 2016-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: 14 Sanditon Way Worthing West Sussex BN14 9FF

New address: Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed IPR2R LIMITED\certificate issued on 25/03/15

Documents

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Mrs Charlotte Anne Louise Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

Old address: 2-6 New Road Brading Sandown PO36 0DT

New address: 14 Sanditon Way Worthing West Sussex BN14 9FF

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Mr Michael Denis Williams

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN WEALTH MANAGEMENT LIMITED

CHRICHIEBANK BUSINESS CENTRE MILL ROAD,INVERURIE,AB51 5NQ

Number:SC316764
Status:ACTIVE
Category:Private Limited Company

AMD ELECTRIC LIMITED

11 STANTON PLACE STANTON PLACE,MANSFIELD,NG19 8TX

Number:11186736
Status:ACTIVE
Category:Private Limited Company

ANDREWS BUTCHERS (VERWOOD) LIMITED

7 (ANDREWS BUTCHERS),VERWOOD,BH31 6DS

Number:09257606
Status:ACTIVE
Category:Private Limited Company

GELLHORNS LAW LIMITED

12 CHALET HILL,BORDON,GU35 0TQ

Number:10457140
Status:ACTIVE
Category:Private Limited Company

JLI PROJECT SOLUTIONS LTD

24 FERNWOOD,RUNCORN,WA7 6UT

Number:08522965
Status:ACTIVE
Category:Private Limited Company

OXFORD HEYDERUM LIMITED

UPPER FARM HOUSE,WARBOROUGH,OX10 7DJ

Number:03538912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source