WAY INN (BERKHAMSTED) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CESSATION OF MALCOLM LESLIE LINDO AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PERKINS

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN ABRAMIAN

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF KEITH MICHAEL TREVER-BROWN AS A PSC

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR STEFAN ABRAMIAN

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM LINDO

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDO

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR STEFAN ABRAMIAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS AMANDA PERKINS

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SMITH

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TATUM

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR MALCOLM LESLIE LINDO

View Document

21/08/1421 August 2014 TERMINATE SEC APPOINTMENT

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLENNETH TATUM / 20/08/2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TATUM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/04/136 April 2013 DIRECTOR APPOINTED MR MICHAEL GLENNETH TATUM

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND ROBINSON / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR MALCOLM LESLIE LINDO

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TATUM

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLENNETH TATUM / 27/11/2012

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MICHAEL GLENNETH TATUM

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CAROLYN SMITH

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/06/1223 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND ROBINSON / 08/02/2011

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND ROBINSON / 09/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TATUM / 09/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR MICHAEL RAYMOND ROBINSON

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW YEOMANS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY LLOYD

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHYMAN

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 4, WOOD STREET LONDON EC2V 7JB.

View Document

16/05/9616 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 10/05/90

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 COMPANY NAME CHANGED LEASEBUY LIMITED CERTIFICATE ISSUED ON 12/09/90

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 10/05/90

View Document

10/05/9010 May 1990 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