WAYTRIX LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-29

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-29

View Document

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

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

07/10/217 October 2021 Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA

View Document

07/10/217 October 2021 Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA

View Document

01/10/211 October 2021 Change of details for Mr Mark Feasby as a person with significant control on 2016-04-06

View Document

01/10/211 October 2021 Notification of Lesley Feasby as a person with significant control on 2016-04-06

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 73 MARLDON ROAD SHIPHAY TORQUAY DEVON TQ2 7EF

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 DIRECTOR APPOINTED MRS LESLEY FEASBY

View Document

01/06/201 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE TOGHILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FEASBY / 30/11/2011

View Document

06/12/116 December 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY APPOINTED MRS LESLEY FEASBY

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GERSON

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY WAYNE TOGHILL

View Document

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

View Document

26/10/1126 October 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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