About

Registered Number: 04722398
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 2 East Thorn Cottage, Kirkley, Newcastle Upon Tyne, NE20 0AG,

 

The Defining Way Ltd was founded on 03 April 2003 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". The business has 2 directors listed as Woods, Monica Dorothy, Woods, Jack at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Jack 06 May 2015 27 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Monica Dorothy 03 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 25 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
CH03 - Change of particulars for secretary 16 July 2018
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH03 - Change of particulars for secretary 12 July 2017
PSC04 - N/A 12 July 2017
CS01 - N/A 12 July 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 22 July 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH03 - Change of particulars for secretary 12 August 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 25 April 2005
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
225 - Change of Accounting Reference Date 15 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.