Advanced company searchLink opens in new window

WAYWARD SON LTD

Company number NI037829

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)
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
08 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
18 Jul 2015 AA Micro company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
03 Aug 2014 AD01 Registered office address changed from 481 Upper Newtownards Road Belfast BT4 3LL to 13 Cabin Hill Gardens Ballycloghan Belfast BT5 7AP on 3 August 2014
06 May 2014 AA Micro company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mrs Felicity Victoria Huston on 31 January 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Adrian Robert Arthur Huston on 2 February 2010
04 Feb 2010 CH01 Director's details changed for Felicity Victoria Huston on 2 February 2010
04 Feb 2010 CH03 Secretary's details changed for Mr Adrian Robert Arthur Huston on 2 February 2010
22 Apr 2009 AC(NI) 31/03/09 annual accts
21 Feb 2009 371S(NI) 02/02/09 annual return shuttle
22 Oct 2008 AC(NI) 31/03/08 annual accts
02 Mar 2008 371S(NI) 02/02/08 annual return shuttle
25 Apr 2007 AC(NI) 31/03/07 annual accts
14 Feb 2007 371S(NI) 02/02/07 annual return shuttle