WAYMOUNT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 CURREXT FROM 27/08/2014 TO 31/08/2014

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

22/01/1422 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/01/1018 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MCTAGGART / 14/01/2010

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/01/088 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 3 THE AVENUE SPINNEY HILL NORTHAMPTON NORTHAMPTONSHIRE NN3 6BA

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 27/08/04

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: TRIPOD CREST HOUSE ROSS ROAD WEEDON ROAD INDUSTRIAL E, NORTHAMPTON NN5 5AX

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 11/12/01; NO CHANGE OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; NO CHANGE OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: ELANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ

View Document

24/12/9624 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT. HERTS. WD7 7AR.

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 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