WAY AHEAD HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Appointment of Mr Troy Joseph Robinson as a director on 2025-08-07 |
17/06/2517 June 2025 | Director's details changed for Mrs Angela Joy Dupont on 2024-09-09 |
16/06/2516 June 2025 | Appointment of Mrs Eve Frances Mitchell as a director on 2025-06-03 |
28/03/2528 March 2025 | Registration of charge 105499320002, created on 2025-03-25 |
24/02/2524 February 2025 | Satisfaction of charge 105499320001 in full |
21/11/2421 November 2024 | Accounts for a small company made up to 2024-03-31 |
29/10/2429 October 2024 | Appointment of Mr Jonathan Palmer as a director on 2024-10-16 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
28/08/2428 August 2024 | Termination of appointment of James Alexander Pearson as a director on 2024-08-16 |
14/06/2414 June 2024 | Termination of appointment of Richard Peter Ring as a director on 2024-05-31 |
02/05/242 May 2024 | Appointment of Mr Rupert Douglas Sanderson as a director on 2024-05-01 |
02/05/242 May 2024 | Termination of appointment of Elizabeth Jane Robb as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mr Philip St Lawrence King as a director on 2024-05-01 |
02/05/242 May 2024 | Appointment of Mr Ian Richard Green as a director on 2024-05-01 |
06/02/246 February 2024 | Termination of appointment of Gary Spencer Ridewood as a director on 2024-01-31 |
16/12/2316 December 2023 | Accounts for a small company made up to 2023-03-31 |
15/11/2315 November 2023 | Appointment of Mr Christopher John Wall as a secretary on 2023-10-26 |
15/11/2315 November 2023 | Appointment of Mr Christopher John Wall as a director on 2023-10-26 |
15/11/2315 November 2023 | Appointment of Mr James Alexander Pearson as a director on 2023-10-26 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
15/11/2215 November 2022 | Accounts for a small company made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
13/09/2213 September 2022 | Termination of appointment of Nicola Marie Kelly as a director on 2022-08-31 |
26/11/2126 November 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
11/11/2111 November 2021 | Appointment of Mrs Nicola Marie Kelly as a director on 2021-10-25 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
19/03/2119 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
18/12/2018 December 2020 | SECOND FILING OF AP01 FOR MR RICHARD LEE SMITH |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
06/01/206 January 2020 | CESSATION OF PAMELA DOROTHY SMITH AS A PSC |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105499320001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/06/1911 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 30/11/2018 TO 31/10/2018 |
26/02/1926 February 2019 | PREVEXT FROM 31/10/2018 TO 30/11/2018 |
31/01/1931 January 2019 | 12/09/17 STATEMENT OF CAPITAL GBP 100.0 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
12/06/1812 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | PREVSHO FROM 31/01/2018 TO 31/10/2017 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SMITH / 04/01/2018 |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE SMITH / 04/01/2018 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE SMITH |
23/10/1723 October 2017 | CESSATION OF CAROL EVANS AS A PSC |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA DOROTHY SMITH |
14/06/1714 June 2017 | 12/05/17 STATEMENT OF CAPITAL GBP 384100 |
14/06/1714 June 2017 | SUB-DIVISION 12/05/17 |
24/05/1724 May 2017 | ADOPT ARTICLES 12/05/2017 |
23/05/1723 May 2017 | DIRECTOR APPOINTED MR RICHARD LEE SMITH |
23/05/1723 May 2017 | DIRECTOR APPOINTED PAMELA DOROTHY SMITH |
05/01/175 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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