Advanced company searchLink opens in new window

WAYRUN LIMITED

Company number 01798182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AP01 Appointment of Ms Victoria Louise Hill as a director on 1 February 2016
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 16
26 Nov 2015 AP01 Appointment of Mr Alexander Henry Holmes as a director on 23 September 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
08 Jul 2015 AP04 Appointment of Grace Miller & Co Ltd as a secretary on 1 June 2015
08 Jul 2015 TM02 Termination of appointment of David Christopher Denham Ross as a secretary on 1 June 2015
08 Jul 2015 AD01 Registered office address changed from Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to 84 Coombe Road New Malden Surrey KT3 4QS on 8 July 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 16
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AP01 Appointment of James Richard Edward Seymour as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 13/02/2014
13 Feb 2014 AP01 Appointment of Georgia Jones as a director
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Ragnar Eriksson as a director
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 TM01 Termination of appointment of Anna Calvi as a director
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Miss Sarah Jane Rachael Williams on 30 November 2010
11 Feb 2011 TM01 Termination of appointment of Philip Evans as a director
11 Feb 2011 TM01 Termination of appointment of Jason Fullerton Smith as a director