About

Registered Number: 04120121
Date of Incorporation: 06/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor 20 Nugent Road, Guildford, GU2 7AF,

 

Waymont Consulting Ltd was established in 2000. This company has 2 directors listed as Harre, Catherine Elizabeth, Waymont, David Keith, Dr at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAYMONT, David Keith, Dr 02 January 2001 18 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRE, Catherine Elizabeth 02 January 2001 04 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 January 2020
PSC02 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
MR01 - N/A 07 August 2019
AA - Annual Accounts 05 April 2019
SH01 - Return of Allotment of shares 21 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 22 August 2018
MA - Memorandum and Articles 22 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2018
AP01 - Appointment of director 24 July 2018
AD01 - Change of registered office address 23 July 2018
CH01 - Change of particulars for director 20 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 02 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 12 December 2011
SH01 - Return of Allotment of shares 02 August 2011
AA - Annual Accounts 21 July 2011
SH01 - Return of Allotment of shares 16 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
RESOLUTIONS - N/A 26 September 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363a - Annual Return 07 December 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 12 December 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.