This company is commonly known as The Way Back Group Ltd. The company was founded 5 years ago and was given the registration number 11873364. The firm's registered office is in CANTERBURY. You can find them at Sherwood Faussett Hill, Street End, Canterbury, . This company's SIC code is 58110 - Book publishing.
Name | : | THE WAY BACK GROUP LTD |
---|---|---|
Company Number | : | 11873364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2019 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood Faussett Hill, Street End, Canterbury, England, CT4 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tidewell Mews, Westgate-On-Sea, England, CT8 8PX | Director | 04 January 2022 | Active |
2, Tidewell Mews, Westgate-On-Sea, England, CT8 8PX | Director | 25 November 2019 | Active |
32, Woodford Court, Birchington, England, CT7 9DR | Director | 11 March 2019 | Active |
32, Woodford Court, Birchington, England, CT7 9DR | Director | 20 October 2019 | Active |
Sherwood, Faussett Hill, Street End, Canterbury, England, CT4 7AJ | Director | 24 October 2019 | Active |
Mr Nicholas David Wells | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Tidewell Mews, Westgate-On-Sea, England, CT8 8PX |
Nature of control | : |
|
Mr Andrew Nigel Richard Varley | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sherwood, Faussett Hill, Canterbury, England, CT4 7AJ |
Nature of control | : |
|
Mrs Lorna Osborn | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Woodford Court, Birchington, England, CT7 9DR |
Nature of control | : |
|
Mr Elliot Michael Fairhurst | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Woodford Court, Birchington, England, CT7 9DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Change account reference date company previous extended. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.