About

Registered Number: 02248074
Date of Incorporation: 26/04/1988 (36 years ago)
Company Status: Active
Registered Address: C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB,

 

Having been setup in 1988, Allway Connections Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". Houghton, Jeffrey Robert is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Jeffrey Robert N/A 09 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 28 November 2017
AA - Annual Accounts 22 November 2017
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 November 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
363s - Annual Return 17 December 1997
395 - Particulars of a mortgage or charge 15 May 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 16 February 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 30 January 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1989
RESOLUTIONS - N/A 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
395 - Particulars of a mortgage or charge 24 June 1989
395 - Particulars of a mortgage or charge 28 October 1988
288 - N/A 28 October 1988
287 - Change in situation or address of Registered Office 28 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1988
288 - N/A 12 May 1988
NEWINC - New incorporation documents 26 April 1988

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 09 May 1997 Outstanding

N/A

Mortgage 23 June 1989 Fully Satisfied

N/A

Single debenture 24 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.