About

Registered Number: 02523177
Date of Incorporation: 17/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

 

Wayman Flats Ltd was setup in 1990, it has a status of "Active". The company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIBB, Susan Meriel N/A - 1
BIRLEY, Louise Anne 11 January 2006 09 March 2009 1
BROOKER, Pauline Sylvia N/A 07 July 1993 1
BROWN, Janet 13 August 1997 07 June 2001 1
GARRETT, Elizabeth N/A 13 August 1997 1
GRIMMETT, Nadine 07 July 1993 10 May 1999 1
HICKEY, Sharon Louise 07 June 2001 11 January 2006 1
MCCLYMONT, Mary Iris 10 May 1999 11 January 2006 1
SARGEANT, Paul N/A 01 June 1991 1
WELDON, Nigel Paul 09 March 2009 25 January 2012 1
WELDON, Samantha 11 January 2006 25 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Nicola Jane 10 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP03 - Appointment of secretary 29 August 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 27 July 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 22 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
353 - Register of members 23 December 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363a - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 18 August 1998
287 - Change in situation or address of Registered Office 14 April 1998
363a - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
AA - Annual Accounts 02 September 1997
287 - Change in situation or address of Registered Office 14 February 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 30 July 1993
288 - N/A 30 July 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 10 December 1991
288 - N/A 29 August 1991
363b - Annual Return 29 August 1991
288 - N/A 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1990
287 - Change in situation or address of Registered Office 30 August 1990
288 - N/A 30 August 1990
NEWINC - New incorporation documents 17 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.