- Company Overview for WAYAHEAD SERVICES LIMITED (04276109)
- Filing history for WAYAHEAD SERVICES LIMITED (04276109)
- People for WAYAHEAD SERVICES LIMITED (04276109)
- More for WAYAHEAD SERVICES LIMITED (04276109)
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) |
---|---|---|---|
28 May 2024 | TM01 | Termination of appointment of Julian Anthony Berrisford as a director on 28 May 2024 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr Simon Netcott Berrisford as a director on 21 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | AP03 | Appointment of Mr Kevin Cox as a secretary on 18 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU to 72 the Broadway Didcot Oxfordshire OX11 8AE on 25 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 17 November 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
04 Aug 2015 | CH04 | Secretary's details changed for Cornerstones Secretaries Ltd on 8 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 21 July 2015 |