This company is commonly known as Waylaid Limited. The company was founded 42 years ago and was given the registration number 01583732. The firm's registered office is in REDDITCH. You can find them at 8 Merse Road, , Redditch, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | WAYLAID LIMITED |
---|---|---|
Company Number | : | 01583732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1981 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Merse Road, Redditch, West Midlands, England, B98 9HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Boldmere Road, Sutton Coldfield, B73 5UB | Secretary | - | Active |
46 Broad Road, Acocks Green, Birmingham, England, B27 7XB | Director | 06 August 2015 | Active |
100, Boldmere Road, Sutton Coldfield, B73 5UB | Director | - | Active |
100, Boldmere Road, Sutton Coldfield, B73 5UB | Director | - | Active |
46 Broad Road, Acocks Green, Birmingham, England, B27 7XB | Director | 01 January 2020 | Active |
46 Broad Road, Acocks Green, Birmingham, England, B27 7XB | Director | 01 January 2020 | Active |
46 Broad Road, Acocks Green, Birmingham, England, B27 7XB | Director | 01 January 2020 | Active |
46, Broad Road, Acocks Green, Birmingham, England, B27 7XB | Director | 28 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Change account reference date company previous extended. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.