Advanced company searchLink opens in new window

WAYPOINTS (VERWOOD) LIMITED

Company number 07338712

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)
17 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
15 May 2024 AD01 Registered office address changed from 1 Vine Street London W1J 0AH England to 33 Glasshouse Street London W1B 5DG on 15 May 2024
13 May 2024 AA Accounts for a small company made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
25 Aug 2023 AA Accounts for a small company made up to 31 December 2022
18 Oct 2022 PSC05 Change of details for Waypoints Care (Verwood) Limited as a person with significant control on 28 June 2019
17 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 MR04 Satisfaction of charge 073387120003 in full
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
30 Oct 2020 AA Accounts for a small company made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
23 Jul 2019 MA Memorandum and Articles of Association
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 28/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Mr Duncan John Mcalear as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Mr Timothy William Street as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Mr Daniel Kay as a director on 28 June 2019
05 Jul 2019 MR04 Satisfaction of charge 073387120002 in full
05 Jul 2019 MR01 Registration of charge 073387120003, created on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of William Frederick Stone as a director on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of Andrew John Baxendine as a director on 28 June 2019
03 Jul 2019 AD01 Registered office address changed from , Unit 1 Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD to 1 Vine Street London W1J 0AH on 3 July 2019