WAYLON PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

15/02/2215 February 2022 Change of details for Mr Waylon Lee Gasson as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Waylon Lee Gasson as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Waylon Lee Gasson on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Waylon Lee Gasson on 2022-02-14

View Document

12/01/2212 January 2022 Registered office address changed from 22 Rowlandson Gardens Lockleaze Bristol BS7 9UH England to 584 Wellsway Bath Somerset BA2 2UE on 2022-01-12

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information