- Company Overview for WAYPRIDE LIMITED (02889999)
- Filing history for WAYPRIDE LIMITED (02889999)
- People for WAYPRIDE LIMITED (02889999)
- Charges for WAYPRIDE LIMITED (02889999)
- Insolvency for WAYPRIDE LIMITED (02889999)
- More for WAYPRIDE LIMITED (02889999)
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) |
---|---|---|---|
26 Jan 2015 | CH01 | Director's details changed for Lyndsey Alexandra Naylor on 10 March 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mrs Elizabeth Ann Drummond on 10 March 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for John Kenneth Swift on 26 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Lyndsey Alexandra Naylor on 26 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Christopher David Chew on 26 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Susan Dare on 26 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Elizabeth Ann Drummond on 26 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Philip John Joseph Lilley on 26 January 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 21/01/09; full list of members | |
05 Mar 2009 | 288c | Director's change of particulars / susan dare / 01/06/2008 | |
05 Mar 2009 | 288c | Director's change of particulars / christopher chew / 01/06/2008 | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
07 Jan 2008 | 288a | New director appointed |