About

Registered Number: 03605387
Date of Incorporation: 28/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Avc House, 21 Northampton Lane, Swansea, SA1 4EH

 

Established in 1998, Spaceway Ltd have registered office in Swansea, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Ford, Joan Sylvia, Protheroe, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Joan Sylvia 22 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PROTHEROE, Joanne 28 July 1999 04 September 1999 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA01 - Change of accounting reference date 23 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 29 April 2015
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 31 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 20 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 30 September 1999
395 - Particulars of a mortgage or charge 28 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 08 December 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
CERTNM - Change of name certificate 08 September 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.