- Company Overview for A.J. WAIT & CO. LIMITED (01376312)
- Filing history for A.J. WAIT & CO. LIMITED (01376312)
- People for A.J. WAIT & CO. LIMITED (01376312)
- Charges for A.J. WAIT & CO. LIMITED (01376312)
- More for A.J. WAIT & CO. LIMITED (01376312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mr Sydney Engelbert Taylor on 12 August 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
05 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
13 Jul 2023 | CH01 | Director's details changed for Mrs Katharine Morshead on 13 July 2023 | |
06 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
02 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
08 Aug 2022 | AP01 | Appointment of Mr Sydney Englebert Taylor as a director on 5 August 2022 | |
27 Apr 2022 | PSC05 | Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 6 April 2016 | |
12 Jan 2022 | TM01 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 | |
05 Jan 2022 | AP01 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 | |
03 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
07 May 2021 | CH01 | Director's details changed for Mr Piers De Vigne on 7 May 2021 | |
18 Feb 2021 | PSC05 | Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 16 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Katharine Morshead on 16 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Piers De Vigne on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 | |
15 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
13 Jan 2020 | TM01 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 |