- Company Overview for WAYSIDE ST. ALBANS LIMITED (03818927)
- Filing history for WAYSIDE ST. ALBANS LIMITED (03818927)
- People for WAYSIDE ST. ALBANS LIMITED (03818927)
- Charges for WAYSIDE ST. ALBANS LIMITED (03818927)
- More for WAYSIDE ST. ALBANS LIMITED (03818927)
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
|
|
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
|
|
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
|
|
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 |