WAYPOINT CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Cessation of Nicholas Paul David Winks as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Cessation of Elizabeth Jayne Pearson as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Cessation of Andrew Phillip Pearson as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Notification of Pedmore Capital Limited as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Notification of Elizabeth Jayne Pearson as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Notification of Fawnick Investments Limited as a person with significant control on 2024-10-21

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

23/08/2423 August 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

28/12/2328 December 2023 Satisfaction of charge 1 in full

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 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

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Statement of capital on 2021-12-30

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILLIP PEARSON

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF WAYPOINT CHANGE LLP AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL DAVID WINKS

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED WAYPOINT HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 500

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 31/12/2017

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 31/12/17

View Document

16/01/1816 January 2018 ADOPT ARTICLES 31/12/2017

View Document

08/01/188 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 883000

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL DAVID WINKS / 24/10/2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 24/10/2015

View Document

24/10/1524 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/10/1524 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 24/10/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/10/1312 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 882500

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 ADOPT ARTICLES 02/02/2011

View Document

09/02/119 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP PEARSON / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

23/01/0823 January 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RE AGREEMENTS 01/11/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 £ NC 10000/100000 01/11

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 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