Advanced company searchLink opens in new window

WAYSIDE TOWCESTER LIMITED

Company number 02299153

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)
09 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Aug 2016 CH01 Director's details changed for Matthew Bishop on 1 June 2016
16 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 250,000
05 Apr 2016 TM01 Termination of appointment of Craig Alan Beattie as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Matthew Bishop as a director on 1 April 2016
20 Jul 2015 TM01 Termination of appointment of Mark Philip Herbert as a director on 9 July 2015
16 Jul 2015 AP01 Appointment of David Neil Williamson as a director on 9 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 250,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Craig Alan Beattie as a director
23 Jan 2013 TM01 Termination of appointment of Alun Jones as a director
23 Jan 2013 AP03 Appointment of Mark Finch as a secretary
22 Jan 2013 TM02 Termination of appointment of Richard Macnamara as a secretary
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
26 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Jan 2012 TM01 Termination of appointment of Andrew Dick as a director
05 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
30 Jun 2011 AP01 Appointment of Mr Andrew Francis Dick as a director
27 Jun 2011 AD01 Registered office address changed from Denbigh House, Denbigh Road Bletchley Milton Keynes MK1 1DF on 27 June 2011