About

Registered Number: 03615769
Date of Incorporation: 14/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 38 Salisbury Road, Worthing, West Sussex, BN11 1RD

 

Founded in 1998, Searchway Associates Ltd are based in West Sussex, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at Searchway Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Kevin Michael 14 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SOULSBY, Carole 01 December 2004 02 July 2009 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 20 November 2017
PSC04 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 19 May 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 12 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
395 - Particulars of a mortgage or charge 02 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 04 July 2001
287 - Change in situation or address of Registered Office 27 September 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 2010 Fully Satisfied

N/A

Legal charge 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.