WAYSIDE TOWCESTER LIMITED

Company Documents

DateDescription
08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR DAVID JOHN MUIR

View Document

16/11/1816 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MARK CHARLES FINCH

View Document

31/10/1731 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

09/10/169 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

09/10/169 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

09/10/169 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BISHOP / 01/06/2016

View Document

16/05/1616 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEATTIE

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MATTHEW BISHOP

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED DAVID NEIL WILLIAMSON

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED CRAIG ALAN BEATTIE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALUN JONES

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MARK FINCH

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

05/07/115 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ANDREW FRANCIS DICK

View Document

27/06/1127 June 2011 SECRETARY APPOINTED RICHARD JAMES MACNAMARA

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ALUN MORTON JONES

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MARK PHILIP HERBERT

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE OSCROFT

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE GEAR

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 07/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 07/05/2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECTION 394

View Document

15/10/0715 October 2007 S366A DISP HOLDING AGM 26/09/07

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1YP

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 3 DENBIGH ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1DF

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/09/9522 September 1995 COMPANY NAME CHANGED WAYSIDE (BUCKS) LIMITED CERTIFICATE ISSUED ON 25/09/95

View Document

14/07/9514 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 3 DENBIGH ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1DF

View Document

27/06/9127 June 1991 RETURN MADE UP TO 07/05/91; CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: BILTON ROAD BLETCHLEY MILTON KEYNES MK1 1HW

View Document

28/09/9028 September 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 COMPANY NAME CHANGED BALDWIN & PHILLIPS (1988) LIMITE D CERTIFICATE ISSUED ON 11/08/89

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 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