Advanced company searchLink opens in new window

WAYSIDE ST. ALBANS LIMITED

Company number 03818927

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)
10 Aug 2016 CH01 Director's details changed for Matthew Bishop on 1 June 2016
20 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
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
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Mark Philip Herbert as a director on 9 July 2015
16 Jul 2015 AP01 Appointment of Mark Charles Finch as a director on 9 July 2015
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 100,000
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 100,000
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 5
11 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
27 Jun 2011 AP01 Appointment of Mark Philip Herbert as a director
27 Jun 2011 AP01 Appointment of Mr Alun Morton Jones as a director