WAYCOTTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewCertificate of change of name

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

24/10/2424 October 2024 Appointment of Mrs Eileen Theresa Waycott as a director on 2024-10-23

View Document

24/10/2424 October 2024 Change of details for Mrs Eileen Teresa Waycott as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Paul Leslie Waycott as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Paul Waycott as a secretary on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Paul Leslie Waycott as a director on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mrs Eileen Teresa Waycott as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Harthill Court Farm St Briavels Lydney Gloucestershire GL15 6UQ on 2024-10-23

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Cessation of Bernard Sean Waycott as a person with significant control on 2024-01-10

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

26/01/2426 January 2024 Notification of Eileen Waycott as a person with significant control on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 SECRETARY APPOINTED PAUL WAYCOTT

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WAYCOTT

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WAYCOTT

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR FREDA WAYCOTT

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SEAN WAYCOTT / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THEODORE WAYCOTT / 21/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA MARY WAYCOTT / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE WAYCOTT / 21/12/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9912 November 1999 ADOPTARTICLES26/10/99

View Document

02/11/992 November 1999 S366A DISP HOLDING AGM 26/10/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 S386 DISP APP AUDS 30/10/97

View Document

03/11/973 November 1997 S366A DISP HOLDING AGM 30/10/97

View Document

03/11/973 November 1997 S252 DISP LAYING ACC 30/10/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 9 BRAMLEY CLOSE OLVESTON BRISTOL BS12 3EA

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

07/06/867 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 REGISTERED OFFICE CHANGED ON 07/06/86 FROM: 77 TREDEGAR STREET RISCA NEWPORT GWENT NP1 6BW

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