- Company Overview for WAYWEALD LIMITED (01713006)
- Filing history for WAYWEALD LIMITED (01713006)
- People for WAYWEALD LIMITED (01713006)
- More for WAYWEALD LIMITED (01713006)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | CH03 | Secretary's details changed for Mr Richard Keith Parsons on 12 November 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
21 Apr 2016 | TM01 | Termination of appointment of Huguette Genevieve Elisabeth Payne as a director on 29 December 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from The Springs Cottage Springs Lane Ellesborough Aylesbury Buckinghamshire HP17 0XD to 14 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 21 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr William Richard Sulby Payne as a director on 29 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Springs Farm Ellesborough Aylesbury Buckinghamshire HP17 0XD to The Springs Cottage Springs Lane Ellesborough Aylesbury Buckinghamshire HP17 0XD on 30 March 2015 |