- Company Overview for WAY AHEAD COMMUNITY SERVICES LTD (03116636)
- Filing history for WAY AHEAD COMMUNITY SERVICES LTD (03116636)
- People for WAY AHEAD COMMUNITY SERVICES LTD (03116636)
- Charges for WAY AHEAD COMMUNITY SERVICES LTD (03116636)
- More for WAY AHEAD COMMUNITY SERVICES LTD (03116636)
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) |
---|---|---|---|
03 Sep 2021 | AP01 | Appointment of Mrs Angela Joy Dupont as a director on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Pamela Dorothy Smith as a director on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Richard Lee Smith as a director on 1 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Acacia House Blackbrook Park Avenue Taunton TA1 2PX on 3 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Carol Evans as a director on 1 September 2021 | |
01 Sep 2021 | TM02 | Termination of appointment of Carol Evans as a secretary on 1 September 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Feb 2020 | PSC07 | Cessation of Wayside Properties Limited as a person with significant control on 17 January 2020 | |
03 Feb 2020 | PSC02 | Notification of Way Ahead Holdings Limited as a person with significant control on 17 January 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Pamela Dorothy Smith on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Pamela Dorothy Smith on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Richard Lee Smith on 13 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Caroline Bosley as a director on 26 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|