WAYPOINT INVESTMENTS LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CONCEPTA MORAN / 12/11/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
12/06/1412 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
19/06/1319 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEACH

View Document

20/06/1120 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/101 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: THE EXPLORER BUILDING FLEMING WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9GT

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 THE EXPLORER BUILDING FLEMING WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9GT

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0416 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document



16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: ASHDOWN HOUSE 125 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: G OFFICE CHANGED 11/09/02 ASHDOWN HOUSE 125 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

16/06/0216 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/11/0110 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

30/11/9730 November 1997 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: G OFFICE CHANGED 29/08/97 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

01/07/971 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED MORAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/09/96

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED BACALIA LIMITED CERTIFICATE ISSUED ON 01/08/96

View Document

25/07/9625 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: TENTH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: G OFFICE CHANGED 25/07/96 TENTH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9625 July 1996 ADOPT MEM AND ARTS 18/07/96

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company