Having been setup in 1997, The Fourway Group Ltd has its registered office in Hertfordshire. The current directors of The Fourway Group Ltd are listed as Snell, Guy Neville, Snell, Ingrid Anne, Gall, James Yule. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNELL, Guy Neville | 17 February 1998 | - | 1 |
SNELL, Ingrid Anne | 24 December 1997 | - | 1 |
GALL, James Yule | 17 February 1998 | 31 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
CH01 - Change of particulars for director | 23 September 2019 | |
PSC04 - N/A | 19 September 2019 | |
PSC04 - N/A | 19 September 2019 | |
CH01 - Change of particulars for director | 19 September 2019 | |
CH03 - Change of particulars for secretary | 19 September 2019 | |
CH01 - Change of particulars for director | 19 September 2019 | |
CH01 - Change of particulars for director | 19 September 2019 | |
AD01 - Change of registered office address | 19 September 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 25 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
PSC04 - N/A | 03 January 2018 | |
PSC04 - N/A | 03 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CH01 - Change of particulars for director | 03 April 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
CH03 - Change of particulars for secretary | 16 January 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 18 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
AR01 - Annual Return | 17 January 2014 | |
CH01 - Change of particulars for director | 16 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 09 February 2009 | |
353 - Register of members | 09 February 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 24 August 2007 | |
363a - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
363a - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 15 January 2002 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 10 January 2001 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 18 October 1999 | |
225 - Change of Accounting Reference Date | 21 February 1999 | |
363s - Annual Return | 14 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 08 January 1998 | |
288b - Notice of resignation of directors or secretaries | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
287 - Change in situation or address of Registered Office | 08 January 1998 | |
NEWINC - New incorporation documents | 24 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 March 1998 | Outstanding |
N/A |