WAYSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/04/2411 April 2024 Satisfaction of charge 065850620001 in full

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Director's details changed for Miss Helen Mcloughlin on 2023-09-19

View Document

20/09/2320 September 2023 Director's details changed for Mr Alistair James Mcloughlin on 2023-09-19

View Document

20/09/2320 September 2023 Director's details changed for Mr Stuart Mcloughlin on 2023-09-19

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Appointment of Mrs Claire Dudley-Scales as a director on 2021-10-27

View Document

28/10/2128 October 2021 Termination of appointment of Paul Andrew Filer as a director on 2021-10-27

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065850620001

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR PHILIP HOFFBRAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES MCLOUGHLIN / 05/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ALISTAIR JAMES MCLOUGHLIN

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI JAMES SCHREIER / 07/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 07/05/2012

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED THE GLASSHOUGHTON STADIUM COMPANY LIMITED CERTIFICATE ISSUED ON 10/11/11

View Document

10/11/1110 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ALEXEI JAMES SCHREIER

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR PAUL ANDREW FILER

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MCLOUGHLIN / 06/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCLOUGHLIN / 06/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 06/05/2010

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 SECRETARY APPOINTED ERIC LEWIS

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM BARCLAYS BANK CHAMBERS 8-10 HIGH STREET WOBURN SANDS MILTON KEYNES MK17 8RN UNITED KINGDOM

View Document

06/05/086 May 2008 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