WAYAHEAD SCAFFOLDING LIMITED

Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

31/10/2531 October 2025 NewAccounts for a dormant company made up to 2024-10-28

View Document

31/10/2531 October 2025 NewAccounts for a dormant company made up to 2025-10-28

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewAnnual accounts for year ending 28 Oct 2025

View Accounts

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/09/251 September 2025 Change of details for Mr John Anthony King as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 Director's details changed for Mr John Anthony King on 2025-09-01

View Document

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

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-10-28

View Document

07/01/257 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2022-10-29

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr John Anthony King on 2022-03-30

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-01 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/05/2015 May 2020 30/04/19 UNAUDITED ABRIDGED

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE HOLGATE 6 LANCASTER ROAD OVERTON MORECAMBE LA3 3EZ ENGLAND

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR TERRI KING

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS TERRI LEANNE KING

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065519230002

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065519230001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY KIERA HOPE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / KIERA HOPE / 31/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KING / 31/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KIERA HOPE / 01/11/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KING / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12A WHITEFIELD PLACE WHITE LUND ROAD MORECAMBE LANCASHIRE LA3 3EA

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JOHN ANTHONY KING

View Document

07/04/087 April 2008 SECRETARY APPOINTED KIERA HOPE

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 6 ST LUKES COURT LANCASTER LANCASHIRE LA1 5NQ

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

01/04/081 April 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