WAYVIK LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Wayne Stansfield as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Wayne Stansfield on 2025-08-05

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/10/2415 October 2024 Change of details for Mr Wayne Stansfield as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

02/10/232 October 2023 Termination of appointment of Rodney Stansfield as a secretary on 2023-09-27

View Document

02/10/232 October 2023 Termination of appointment of Rodney Stansfield as a director on 2023-09-27

View Document

02/10/232 October 2023 Cessation of Rodney Stansfield as a person with significant control on 2023-09-27

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028541850003

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1029 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: FERNDEN HOUSE CHAPEL LANE STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LL

View Document

23/09/0323 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: GFERNDEN HOUSE CHAPEL LANE STOCKTON HEATH WARRINGTON WA4 6LL

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

12/10/9712 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/09/9520 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NC INC ALREADY ADJUSTED 28/02/95

View Document

09/03/959 March 1995 £ NC 2000/6000 28/02/95

View Document

29/09/9429 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/11/935 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/11/935 November 1993 NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 SECRETARY RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information