WAYTRIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-29 |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-06-29 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-29 |
| 15/02/2315 February 2023 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-29 |
| 07/10/217 October 2021 | Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA |
| 07/10/217 October 2021 | Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA |
| 01/10/211 October 2021 | Change of details for Mr Mark Feasby as a person with significant control on 2016-04-06 |
| 01/10/211 October 2021 | Notification of Lesley Feasby as a person with significant control on 2016-04-06 |
| 29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 73 MARLDON ROAD SHIPHAY TORQUAY DEVON TQ2 7EF |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | DIRECTOR APPOINTED MRS LESLEY FEASBY |
| 01/06/201 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/12/1812 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYNE TOGHILL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/10/158 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/10/1429 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/10/133 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/09/1210 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FEASBY / 30/11/2011 |
| 06/12/116 December 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 06/12/116 December 2011 | SECRETARY APPOINTED MRS LESLEY FEASBY |
| 06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GERSON |
| 06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY WAYNE TOGHILL |
| 26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM WAYCON HOUSE WESTERN WOOD WAY LANGAGE SCIENCE PARK PLYMOUTH DEVON PL7 5BG |
| 26/10/1126 October 2011 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
| 07/09/107 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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