About

Registered Number: 03486013
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit A Argyle Gate, Argyle Way, Stevenage, Hertfordshire, SG1 2AD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.