WAYMARK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to 2 Bankside 2 Bankside the Watermark Gateshead NE11 9SY on 2025-05-02

View Document

10/02/2510 February 2025 Termination of appointment of Matthew Steven Atkinson as a director on 2025-02-06

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Appointment of Mr Matthew Steven Atkinson as a director on 2022-01-26

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076883050001

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LOFTHOUSE

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM PO BOX NE11 9DJ DERWENT POINT CLASPER WAY SWALWELL NEWCASTLE UPON TYNE NE16 3BE ENGLAND

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ANDREW BLACKLOCK

View Document

06/03/206 March 2020 ARTICLES OF ASSOCIATION

View Document

06/03/206 March 2020 ALTER ARTICLES 10/02/2020

View Document

19/02/2019 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

14/02/1814 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 30/06/11 STATEMENT OF CAPITAL GBP 10

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM YOURS BUSINESS NETWORK DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM UNIT 12 YOURS BUSINESS NETWORKS DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM CLIFFORD HOUSE DIPWOOD ROAD ROWLANDS GILL TYNE AND WEAR NE39 1BY ENGLAND

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR PAUL LOFTHOUSE

View Document

05/07/125 July 2012 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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