WAYMAN FABRICATIONS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Appointment of Mr Peregrine Wayman as a director on 2023-12-04

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

22/01/1922 January 2019 30/11/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

19/12/1719 December 2017 30/11/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WAYMAN / 01/07/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 25/11/11 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WAYMAN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WAYMAN / 11/11/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 50 TUNSTALL ROAD BIDDULPH STOKE-ON-TRENT ST8 6HH

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 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