WAYVIK LIMITED - BIRKENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-18 View Report
Persons with significant control. Psc name: Rodney Stansfield. Cessation date: 2023-09-27. 2023-10-02 View Report
Officers. Termination date: 2023-09-27. Officer name: Rodney Stansfield. 2023-10-02 View Report
Officers. Termination date: 2023-09-27. Officer name: Rodney Stansfield. 2023-10-02 View Report
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Confirmation statement. Statement with updates. 2022-10-12 View Report
Accounts. Accounts type total exemption full. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Accounts. Accounts type total exemption full. 2020-07-02 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-07-11 View Report
Confirmation statement. Statement with updates. 2017-09-19 View Report
Accounts. Accounts type total exemption full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Mortgage. Charge number: 028541850003. Charge creation date: 2014-11-24. 2014-12-01 View Report
Mortgage. Charge number: 1. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Accounts. Accounts type total exemption small. 2014-06-24 View Report
Address. Change date: 2014-03-07. Old address: 56 Hamilton Square Birkenhead Wirral CH41 5AS. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-07-08 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Accounts. Accounts type total exemption small. 2010-06-17 View Report
Annual return. Legacy. 2009-09-28 View Report
Accounts. Accounts type total exemption small. 2009-07-06 View Report
Annual return. Legacy. 2008-09-26 View Report
Accounts. Accounts type total exemption small. 2008-07-02 View Report
Annual return. Legacy. 2007-09-27 View Report
Accounts. Accounts type total exemption small. 2007-06-14 View Report
Annual return. Legacy. 2006-11-02 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-11-02 View Report
Accounts. Accounts type total exemption small. 2006-06-30 View Report
Annual return. Legacy. 2005-10-06 View Report
Accounts. Accounts type total exemption small. 2005-07-08 View Report
Annual return. Legacy. 2004-09-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-09-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-08-26 View Report
Accounts. Accounts type total exemption small. 2004-07-20 View Report