WAYFARER GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

26/09/2326 September 2023 Appointment of Mobility 1 Sas as a director on 2023-06-30

View Document

25/09/2325 September 2023 Appointment of Olivier Bellin as a director on 2023-09-22

View Document

25/09/2325 September 2023 Termination of appointment of Bertrand Barthelemy as a director on 2023-09-22

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Registration of charge 044275450009, created on 2022-03-29

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CESSATION OF PARKEON SAS AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKEON SAS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN HORTON

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044275450008

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ALTER ARTICLES 11/04/2013

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN UZAN

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR STEPHEN CHARLES HORTON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES LINDEMAN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED ALAIN YVES VICTOR UZAN

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHANNES LINDEMAN

View Document

30/09/1130 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED BERTRAND BARTHELEMY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR YVES CHAMBEAU

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHANNES EMANUEL MARIA LINDEMAN / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVES CHAMBEAU / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES EMANUEL MARIA LINDEMAN / 15/12/2010

View Document

15/12/1015 December 2010 CHANGE PERSON AS SECRETARY

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 NOTICE OF RES REMOVING AUDITOR

View Document

01/02/091 February 2009 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MCNAMARA

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHANNES LINDEMAN / 12/08/2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 10 WILLIS WAY FLEETS INDUSTRIAL ESTATE POOLE DORSET BH15 3SS

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR KEITH JONES

View Document

31/01/0831 January 2008 CONSO 18/01/08

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED 115CR (159) LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0219 November 2002 £ NC 1000/250000 05/11

View Document

19/11/0219 November 2002 £ NC 250000/366667 13/11

View Document

19/11/0219 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0219 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0219 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0219 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0219 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 05/11/02

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 13/11/02

View Document

30/04/0230 April 2002 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