Date | Description |
2024-04-21 |
delete general_emails in..@atnahs.com |
2024-04-21 |
delete email in..@atnahs.com |
2024-04-21 |
delete terms_pages_linkeddomain sixredsquares.com |
2024-04-21 |
insert index_pages_linkeddomain 6rs.co.uk |
2024-04-21 |
insert terms_pages_linkeddomain 6rs.co.uk |
2024-03-19 |
delete address Sovereign House, Miles Gray Road, Basildon, Essex SS14 3FR |
2024-03-19 |
insert address Monarch House, Miles Gray Road, Basildon, Essex SS14 3RW |
2023-10-05 |
delete index_pages_linkeddomain sixredsquares.com |
2023-10-05 |
delete index_pages_linkeddomain sovereign3pl.co.uk |
2023-10-05 |
delete index_pages_linkeddomain theshantafoundation.co.uk |
2023-10-05 |
delete index_pages_linkeddomain waymadecapital.co.uk |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-06-07 |
delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2023-06-07 |
insert address MONARCH HOUSE MILES GRAY ROAD BASILDON ESSEX UNITED KINGDOM SS14 3RW |
2023-06-07 |
update registered_address |
2023-05-29 |
delete address Sovereign House,
Miles Gray Rd,
Basildon,
SS14 3FR |
2023-05-29 |
insert address Monarch House
Miles Gray Rd,
Basildon,
SS14 3RW |
2023-05-29 |
update primary_contact Sovereign House,
Miles Gray Rd,
Basildon,
SS14 3FR => Monarch House
Miles Gray Rd,
Basildon,
SS14 3RW |
2023-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM |
2022-11-05 |
delete personal_emails ge..@camarco.co.uk |
2022-11-05 |
delete email ge..@camarco.co.uk |
2022-11-05 |
delete person Geoffrey Pelham-Lane |
2022-11-05 |
delete phone +44 (0)7733 124 226 |
2022-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-04-19 |
delete personal_emails ed..@camarco.co.uk |
2021-04-19 |
insert personal_emails ge..@camarco.co.uk |
2021-04-19 |
delete email ed..@camarco.co.uk |
2021-04-19 |
delete email ha..@camarco.co.uk |
2021-04-19 |
delete person Ed Gascoigne-Pees |
2021-04-19 |
delete phone 0203 757 4984 / 89 |
2021-04-19 |
insert email ge..@camarco.co.uk |
2021-04-19 |
insert person Geoffrey Pelham-Lane |
2021-04-19 |
insert phone +44 (0)7733 124 226 |
2020-12-07 |
update account_category FULL => GROUP |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-30 |
update registered_address |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-17 |
delete source_ip 77.104.140.126 |
2020-07-17 |
insert source_ip 35.214.90.198 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-09-12 |
insert chiefcommercialofficer Kelly Harris |
2019-09-12 |
update person_title Kelly Harris: Commercial Manager; Commercial Manager for Sovereign Medical => Commercial Director for Sovereign Medical; Commercial Director |
2019-08-07 |
update account_category GROUP => FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-04-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
2019-03-06 |
delete index_pages_linkeddomain atnahs.co.uk |
2018-08-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU CHHOTABHAI PATEL / 10/05/2018 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTERILL / 10/05/2018 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR CHHOTABHAI PATEL / 10/05/2018 |
2017-10-29 |
insert personal_emails ed..@camarco.co.uk |
2017-10-29 |
insert email ed..@camarco.co.uk |
2017-10-29 |
insert email ha..@camarco.co.uk |
2017-10-29 |
insert person Ed Gascoigne-Pees |
2017-10-29 |
insert phone 0203 757 4984 / 89 |
2017-09-19 |
delete source_ip 23.229.232.1 |
2017-09-19 |
insert source_ip 77.104.140.126 |
2017-08-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-06 |
insert index_pages_linkeddomain atnahs.co.uk |
2017-08-06 |
insert index_pages_linkeddomain waymadecapital.co.uk |
2017-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
delete address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2017-07-07 |
insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2017-07-07 |
update registered_address |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2017-04-04 |
delete alias Waymade Group |
2017-04-04 |
insert address Josselin Road
Burnt Mills Industrial Estate,
Basildon,
Essex,
SS13 1QF |
2017-04-04 |
insert alias The Waymade PLC |
2017-04-04 |
insert index_pages_linkeddomain sovereign3pl.co.uk |
2017-04-04 |
insert index_pages_linkeddomain theshantafoundation.co.uk |
2017-04-04 |
update founded_year 1984 => null |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIPEN PATEL |
2016-06-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
2016-06-08 |
delete address 12 HELMET ROW LONDON EC1V 3QJ |
2016-06-08 |
insert address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2016-06-08 |
update registered_address |
2016-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
12 HELMET ROW LONDON
EC1V 3QJ |
2016-01-08 |
delete company_previous_name WAYMADE PLC |
2015-08-29 |
update robots_txt_status www.waymade.co.uk: 404 => 200 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-13 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-13 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-01 |
delete general_emails en..@waymade.co.uk |
2015-08-01 |
insert chairman Bhikhu Patel |
2015-08-01 |
delete email en..@waymade.co.uk |
2015-08-01 |
delete index_pages_linkeddomain linkedin.com |
2015-08-01 |
delete index_pages_linkeddomain twitter.com |
2015-08-01 |
delete phone +44 (0)1268 242424 |
2015-08-01 |
insert person Bhikhu Patel |
2015-08-01 |
insert phone +44 (0)1268 535200 |
2015-07-10 |
update statutory_documents 02/07/15 FULL LIST |
2015-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update num_mort_outstanding 3 => 0 |
2015-01-07 |
update num_mort_satisfied 5 => 8 |
2014-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-10-20 |
insert general_emails en..@waymade.co.uk |
2014-10-20 |
delete address 72 New Cavendish Street, London, W1G 8AU |
2014-10-20 |
delete alias Waymade Healthcare plc |
2014-10-20 |
delete index_pages_linkeddomain team360.info |
2014-10-20 |
delete phone 01268 535 200 |
2014-10-20 |
delete registration_number 1856320 |
2014-10-20 |
delete source_ip 213.171.219.4 |
2014-10-20 |
insert alias Waymade plc |
2014-10-20 |
insert email en..@waymade.co.uk |
2014-10-20 |
insert index_pages_linkeddomain linkedin.com |
2014-10-20 |
insert index_pages_linkeddomain sixredsquares.com |
2014-10-20 |
insert index_pages_linkeddomain twitter.com |
2014-10-20 |
insert phone +44 (0)1268 242424 |
2014-10-20 |
insert source_ip 23.229.232.1 |
2014-10-20 |
update primary_contact 72 New Cavendish Street, London, W1G 8AU => null |
2014-08-07 |
delete address 12 HELMET ROW LONDON UNITED KINGDOM EC1V 3QJ |
2014-08-07 |
insert address 12 HELMET ROW LONDON EC1V 3QJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-14 |
update statutory_documents 02/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
delete address 72 NEW CAVENDISH STREET LONDON W1M 8AU |
2014-04-07 |
insert address 12 HELMET ROW LONDON UNITED KINGDOM EC1V 3QJ |
2014-04-07 |
update registered_address |
2014-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
72 NEW CAVENDISH STREET
LONDON
W1M 8AU |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN COTTERILL |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-23 |
update statutory_documents 02/07/13 FULL LIST |
2013-07-21 |
update website_status DomainNotFound => OK |
2013-07-02 |
update account_category FULL => GROUP |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-06-30 |
2013-06-28 |
update website_status Disallowed => DomainNotFound |
2013-06-24 |
update company_category Private Limited Company => Public Limited Company |
2013-06-24 |
update name WAYMADE LIMITED => WAYMADE PLC |
2013-06-23 |
insert company_previous_name WAYMADE HEALTHCARE PLC |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-23 |
update company_category Public Limited Company => Private Limited Company |
2013-06-23 |
update name WAYMADE HEALTHCARE PLC => WAYMADE LIMITED |
2013-06-21 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-21 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update num_mort_charges 7 => 8 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-04-28 |
update website_status OK => Disallowed |
2013-01-02 |
update statutory_documents AUDITORS' REPORT |
2013-01-02 |
update statutory_documents AUDITORS' STATEMENT |
2013-01-02 |
update statutory_documents BALANCE SHEET |
2013-01-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2013-01-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-01-02 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:02/01/2013 |
2013-01-02 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2012-11-28 |
update statutory_documents SECRETARY APPOINTED MR DIPEN PATEL |
2012-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COTTERILL |
2012-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK COTTERILL |
2012-10-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2012-10-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-10-29 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:29/10/2012 |
2012-10-29 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2012-10-24 |
delete person David Day |
2012-10-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-15 |
update statutory_documents ALTER ARTICLES 10/10/2012 |
2012-10-12 |
update statutory_documents COMPANY NAME CHANGED WAYMADE HEALTHCARE PLC
CERTIFICATE ISSUED ON 12/10/12 |
2012-10-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-07-11 |
update statutory_documents 02/07/12 FULL LIST |
2012-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-07-04 |
update statutory_documents SUPPLEMENTAL AGREEMENT, ENGLISH SECURIT AND ANCILLARY DOCUMENTS APPROVED 13/06/2012 |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6 |
2012-01-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7 |
2011-12-30 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN COTTERILL |
2011-12-30 |
update statutory_documents SECRETARY APPOINTED MARK JOHN COTTERILL |
2011-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DAY |
2011-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID DAY |
2011-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR CHHOTABHAI PATEL / 25/08/2011 |
2011-07-06 |
update statutory_documents 02/07/11 FULL LIST |
2011-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-08 |
update statutory_documents 02/07/10 FULL LIST |
2009-08-02 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIJAYKUMAR PATEL / 30/07/2009 |
2009-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-10-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-26 |
update statutory_documents SECRETARY RESIGNED |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-03 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-22 |
update statutory_documents CONVE
03/04/02 |
2002-04-22 |
update statutory_documents US$ NC 0/2000000
03/04/02 |
2002-04-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
1999-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-19 |
update statutory_documents £950000 27/07/98 |
1998-08-04 |
update statutory_documents £ NC 100000/1000000
27/07/98 |
1998-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED 27/07/98 |
1998-08-04 |
update statutory_documents CAPITALISE £900000 27/07/98 |
1998-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/98 FROM:
27/31 BLANDFORD STREET
LONDON
W1H 3AD |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS |
1997-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS |
1996-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-12-28 |
update statutory_documents COMPANY NAME CHANGED
WAYMADE PLC
CERTIFICATE ISSUED ON 29/12/95 |
1995-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-18 |
update statutory_documents RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS |
1994-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-10-04 |
update statutory_documents RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS |
1993-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-08-24 |
update statutory_documents RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS |
1992-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-25 |
update statutory_documents RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS |
1990-07-13 |
update statutory_documents RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS |
1990-07-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS |
1989-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-07-28 |
update statutory_documents £ NC 1000/100000
20/06 |
1989-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1989-07-25 |
update statutory_documents REREGISTRATION PRI-PLC 220689 |
1989-07-21 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1989-07-21 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1989-07-21 |
update statutory_documents AUDITORS' REPORT |
1989-07-21 |
update statutory_documents AUDITORS' STATEMENT |
1989-07-21 |
update statutory_documents BALANCE SHEET |
1989-07-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-17 |
update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS |
1988-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-12-03 |
update statutory_documents RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
1987-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-09-23 |
update statutory_documents RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS |
1986-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1984-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1984-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |