WAY AHEAD COMMUNITY SERVICES LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Troy Joseph Robinson as a director on 2025-08-07

View Document

17/06/2517 June 2025 Director's details changed for Mrs Angela Joy Dupont on 2024-09-09

View Document

16/06/2516 June 2025 Appointment of Mrs Eve Frances Mitchell as a director on 2025-06-03

View Document

28/03/2528 March 2025 Registration of charge 031166360002, created on 2025-03-25

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr Jonathan Palmer as a director on 2024-10-16

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

28/08/2428 August 2024 Termination of appointment of James Alexander Pearson as a director on 2024-08-16

View Document

14/06/2414 June 2024 Termination of appointment of Richard Peter Ring as a director on 2024-05-31

View Document

02/05/242 May 2024 Appointment of Mr Philp St Lawrence King as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Elizabeth Jane Robb as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Ian Richard Green as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Rupert Douglas Sanderson as a director on 2024-05-01

View Document

06/02/246 February 2024 Termination of appointment of Gary Spencer Ridewood as a director on 2024-01-31

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/11/2315 November 2023 Appointment of Mr Christopher John Wall as a secretary on 2023-10-26

View Document

15/11/2315 November 2023 Appointment of Mr Christopher John Wall as a director on 2023-10-26

View Document

15/11/2315 November 2023 Appointment of Mr James Alexander Pearson as a director on 2023-10-26

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Nicola Marie Kelly as a director on 2022-08-31

View Document

25/11/2125 November 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

11/11/2111 November 2021 Appointment of Mrs Nicola Marie Kelly as a director on 2021-10-25

View Document

19/03/2119 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CESSATION OF WAYSIDE PROPERTIES LIMITED AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAY AHEAD HOLDINGS LIMITED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SMITH / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY SMITH / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY SMITH / 13/11/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BOSLEY

View Document

19/11/1519 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY SMITH / 18/10/2013

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL EVANS / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL EVANS / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SMITH / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BOSLEY / 18/10/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

24/12/1224 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BOSLEY / 21/10/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED CAROLINE BOSLEY

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MISS CAROL EVANS

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE SMITH / 20/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY SMITH / 20/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/02/084 February 2008 S-DIV 23/11/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: 11 KINGSMEAD SQUARE BATH BA1 2AB

View Document

27/10/9527 October 1995 SECRETARY RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 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