WAYWARD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Registration of charge 057170700008, created on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

03/02/223 February 2022 Satisfaction of charge 057170700005 in full

View Document

03/02/223 February 2022 Satisfaction of charge 057170700003 in full

View Document

03/02/223 February 2022 Satisfaction of charge 057170700007 in full

View Document

03/02/223 February 2022 Satisfaction of charge 057170700004 in full

View Document

03/02/223 February 2022 Satisfaction of charge 057170700006 in full

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE CARR

View Document

17/08/1917 August 2019 CESSATION OF JAYNE ELIZABETH CARR AS A PSC

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CARR

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057170700007

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057170700006

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057170700005

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057170700004

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057170700003

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/11/1612 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARNSWORTH / 03/11/2016

View Document

12/11/1612 November 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH FARNSWORTH

View Document

12/11/1612 November 2016 DIRECTOR APPOINTED MR JOHN FARNSWORTH

View Document

12/11/1612 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 200

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ADRIAN CARR

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS JAYNE ELIZABETH CARR

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FARNSWORTH

View Document

09/03/169 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCSORLEY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEECHER

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BEECHER

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR CARL HATTERSLEY

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR JOHN FARNSWORTH

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM DINGLE HOUSE BUTTS LANE EGGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 9BU

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HATTERSLEY / 01/02/2014

View Document

08/05/148 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 2 RIVERVIEW REAR OF 122 HIGH STREET YARM TS15 9AU UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/11/1316 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 2 RIVERVIEW 122 HIGH STREET YARM TS15 9AU UNITED KINGDOM

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM ASHFIELD HOUSE WETHERBY ROAD SCARCROFT LEEDS WEST YORKSHIRE LS14 3HJ UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/05/124 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARNSWORTH / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEECHER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCSORLEY / 22/02/2010

View Document

23/12/0923 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 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