WAYAHEAD SCAFFOLDING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 31/10/2531 October 2025 New | Accounts for a dormant company made up to 2024-10-28 |
| 31/10/2531 October 2025 New | Accounts for a dormant company made up to 2025-10-28 |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | Annual accounts for year ending 28 Oct 2025 |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 01/09/251 September 2025 | Change of details for Mr John Anthony King as a person with significant control on 2025-09-01 |
| 01/09/251 September 2025 | Director's details changed for Mr John Anthony King on 2025-09-01 |
| 01/09/251 September 2025 | Registered office address changed from 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW United Kingdom to The Holgate 6 Lancaster Road Overton Morecambe LA3 3EZ on 2025-09-01 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2023-10-28 |
| 07/01/257 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 28/10/2428 October 2024 | Annual accounts for year ending 28 Oct 2024 |
| 26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-29 to 2023-10-28 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 28/11/2328 November 2023 | Registered office address changed from Priory Close St Mary's Gate Lancaster LA1 1XB England to 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 2023-11-28 |
| 28/10/2328 October 2023 | Annual accounts for year ending 28 Oct 2023 |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2022-10-29 |
| 27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 30/03/2230 March 2022 | Director's details changed for Mr John Anthony King on 2022-03-30 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-10-31 |
| 07/12/217 December 2021 | Registered office address changed from 38 Heysham Business Park Middleton Morecambe LA3 3PP England to Priory Close St Mary's Gate Lancaster LA1 1XB on 2021-12-07 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
| 16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 01/07/211 July 2021 | Confirmation statement made on 2021-04-01 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/05/2015 May 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE HOLGATE 6 LANCASTER ROAD OVERTON MORECAMBE LA3 3EZ ENGLAND |
| 19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TERRI KING |
| 09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 01/11/161 November 2016 | DIRECTOR APPOINTED MRS TERRI LEANNE KING |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/04/165 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 22/10/1522 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065519230002 |
| 19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065519230001 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 07/04/147 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 11/02/1411 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/10/1310 October 2013 | APPOINTMENT TERMINATED, SECRETARY KIERA HOPE |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 04/04/134 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIERA HOPE / 31/03/2012 |
| 10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KING / 31/03/2012 |
| 10/04/1210 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/04/1111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/06/108 June 2010 | DISS40 (DISS40(SOAD)) |
| 07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIERA HOPE / 01/11/2009 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KING / 01/10/2009 |
| 07/06/107 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12A WHITEFIELD PLACE WHITE LUND ROAD MORECAMBE LANCASHIRE LA3 3EA |
| 11/05/1011 May 2010 | FIRST GAZETTE |
| 28/04/0928 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 07/04/087 April 2008 | DIRECTOR APPOINTED JOHN ANTHONY KING |
| 07/04/087 April 2008 | SECRETARY APPOINTED KIERA HOPE |
| 07/04/087 April 2008 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 6 ST LUKES COURT LANCASTER LANCASHIRE LA1 5NQ |
| 07/04/087 April 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
| 01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WAYAHEAD SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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