WAYPOINT CHANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Cessation of Nicholas Paul David Winks as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Cessation of Elizabeth Jayne Pearson as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Cessation of Andrew Phillip Pearson as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Notification of Pedmore Capital Limited as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Notification of Elizabeth Jayne Pearson as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Notification of Fawnick Investments Limited as a person with significant control on 2024-10-21 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Satisfaction of charge 1 in full |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | |
30/12/2130 December 2021 | |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Statement of capital on 2021-12-30 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILLIP PEARSON |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
09/10/189 October 2018 | CESSATION OF WAYPOINT CHANGE LLP AS A PSC |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL DAVID WINKS |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/01/1823 January 2018 | COMPANY NAME CHANGED WAYPOINT HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/01/18 |
18/01/1818 January 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 500 |
18/01/1818 January 2018 | STATEMENT BY DIRECTORS |
18/01/1818 January 2018 | REDUCE ISSUED CAPITAL 31/12/2017 |
18/01/1818 January 2018 | SOLVENCY STATEMENT DATED 31/12/17 |
16/01/1816 January 2018 | ADOPT ARTICLES 31/12/2017 |
08/01/188 January 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 883000 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/10/1524 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL DAVID WINKS / 24/10/2015 |
24/10/1524 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 24/10/2015 |
24/10/1524 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
24/10/1524 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 24/10/2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/10/1312 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/10/1215 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/11/114 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
03/11/113 November 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 882500 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | ADOPT ARTICLES 02/02/2011 |
09/02/119 February 2011 | STATEMENT OF COMPANY'S OBJECTS |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP PEARSON / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA |
23/01/0823 January 2008 | |
07/11/077 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | RE AGREEMENTS 01/11/06 |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
14/11/0614 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/11/0614 November 2006 | £ NC 10000/100000 01/11 |
14/11/0614 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | NC INC ALREADY ADJUSTED 01/11/06 |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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