Nuway Holdings Ltd was founded on 17 February 1998 and are based in East Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Bursell, Paul James, Bursell, Harry Tindall for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURSELL, Harry Tindall | 13 March 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURSELL, Paul James | 13 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 25 November 2019 | |
RESOLUTIONS - N/A | 20 March 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 09 March 2016 | |
CH01 - Change of particulars for director | 09 March 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
363a - Annual Return | 30 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363s - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 13 April 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 22 March 2005 | |
363s - Annual Return | 24 January 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 03 January 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 16 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1999 | |
AA - Annual Accounts | 06 July 1999 | |
363s - Annual Return | 11 March 1999 | |
SA - Shares agreement | 03 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1998 | |
RESOLUTIONS - N/A | 19 March 1998 | |
288b - Notice of resignation of directors or secretaries | 19 March 1998 | |
288b - Notice of resignation of directors or secretaries | 19 March 1998 | |
287 - Change in situation or address of Registered Office | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
NEWINC - New incorporation documents | 17 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 June 2004 | Outstanding |
N/A |