- Company Overview for WAYPOINTS CARE (SERVICES) LIMITED (09060032)
- Filing history for WAYPOINTS CARE (SERVICES) LIMITED (09060032)
- People for WAYPOINTS CARE (SERVICES) LIMITED (09060032)
- Charges for WAYPOINTS CARE (SERVICES) LIMITED (09060032)
- More for WAYPOINTS CARE (SERVICES) LIMITED (09060032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
16 Feb 2023 | MR04 | Satisfaction of charge 090600320002 in full | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
03 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
28 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jul 2019 | AP01 | Appointment of Mr Duncan John Mcalear as a director on 28 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Timothy William Street as a director on 28 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Daniel Kay as a director on 28 June 2019 | |
05 Jul 2019 | MR04 | Satisfaction of charge 090600320001 in full | |
05 Jul 2019 | MR01 | Registration of charge 090600320002, created on 28 June 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Lee Richard Griffiths as a secretary on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of William Frederick Stone as a director on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Andrew John Baxendine as a director on 28 June 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Unit 1 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD to 1 Vine Street London W1J 0AH on 3 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
05 Feb 2019 | RP04AR01 | Second filing of the annual return made up to 28 May 2016 | |
05 Feb 2019 | RP04AR01 | Second filing of the annual return made up to 28 May 2015 | |
27 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/05/2017 | |
10 Aug 2018 | AA | Full accounts made up to 31 December 2017 |