About

Registered Number: 02120378
Date of Incorporation: 07/04/1987 (38 years ago)
Company Status: Active
Registered Address: 29 Cattle Market Street, Norwich, Norfolk, NR1 3DY

 

Common Way Ltd was registered on 07 April 1987 and has its registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Abbeystone Management Limited, Atkinson, Ronald Clifford, Baker, Caroline Jane, Barr, Clare Frances, Coleman, David Robin, Dane, Rachel Imogen, Foster, Paul Michael, Ginn, Norman Arthur Owen, Glassock, Claire Frances, Goddard, Mark Charles, Greenleaf, Geoffrey, Hayden, Leah, Lawson, Nigel Charles, Lawton, David Arthur, Professor, Revell, Sharon, Ridgen, John, Roo Prai, Vijay, Stafford, Walter Edward, Watering, Elizabeth, Wyatt, Jeffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Ronald Clifford 20 June 1991 07 March 1993 1
BAKER, Caroline Jane 20 June 1991 16 May 1997 1
BARR, Clare Frances N/A 06 January 1994 1
COLEMAN, David Robin 20 June 1991 29 November 1996 1
DANE, Rachel Imogen 24 September 2002 20 May 2006 1
FOSTER, Paul Michael 02 July 1999 15 March 2011 1
GINN, Norman Arthur Owen 20 June 1991 14 September 1999 1
GLASSOCK, Claire Frances 20 June 1991 31 July 1993 1
GODDARD, Mark Charles 02 July 1999 07 February 2002 1
GREENLEAF, Geoffrey 23 April 1998 14 September 1999 1
HAYDEN, Leah 26 January 2006 31 December 2011 1
LAWSON, Nigel Charles 11 January 1999 14 September 1999 1
LAWTON, David Arthur, Professor 30 April 1997 14 September 1999 1
REVELL, Sharon 27 April 1993 14 September 1999 1
RIDGEN, John 02 July 1999 13 September 2002 1
ROO PRAI, Vijay 19 February 1998 14 September 1999 1
STAFFORD, Walter Edward 24 September 2002 26 January 2006 1
WATERING, Elizabeth 20 May 2006 13 March 2012 1
WYATT, Jeffrey 01 June 1999 24 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ABBEYSTONE MANAGEMENT LIMITED 01 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 03 January 2014
CH04 - Change of particulars for corporate secretary 03 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 January 2013
AP04 - Appointment of corporate secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 07 September 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
353 - Register of members 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 24 January 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 January 2000
363b - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
363b - Annual Return 25 August 1999
363(353) - N/A 25 August 1999
AA - Annual Accounts 06 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 09 February 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 04 February 1996
288 - N/A 11 April 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 21 December 1994
363s - Annual Return 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 23 September 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
AA - Annual Accounts 17 January 1993
363b - Annual Return 17 January 1993
RESOLUTIONS - N/A 26 February 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 31 January 1992
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
287 - Change in situation or address of Registered Office 12 July 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 10 July 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
DISS40 - Notice of striking-off action discontinued 26 January 1990
363 - Annual Return 26 January 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
RESOLUTIONS - N/A 03 October 1988
288 - N/A 22 September 1988
RESOLUTIONS - N/A 16 September 1988
288 - N/A 06 August 1987
287 - Change in situation or address of Registered Office 06 August 1987
CERTINC - N/A 07 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.