About

Registered Number: 05694943
Date of Incorporation: 02/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Coombe Place The Street, Offham, Lewes, East Sussex, BN7 3QB

 

Triway Ltd was registered on 02 February 2006. The companies directors are listed as Armstrong, Sarah Rose, Brown, Michael Howard, Poulter, Barrie, Brown, Michael Howard at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Howard 28 October 2010 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Sarah Rose 28 May 2012 - 1
BROWN, Michael Howard 29 October 2010 31 May 2012 1
POULTER, Barrie 01 December 2009 29 October 2010 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 01 June 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 February 2011
AP03 - Appointment of secretary 03 November 2010
AP01 - Appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 03 February 2010
AP03 - Appointment of secretary 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363a - Annual Return 03 September 2008
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.