Advanced company searchLink opens in new window

WAVENDON FIELDS RESIDENTS LIMITED

Company number 01976920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Jan 2018 PSC04 Change of details for Mr John Herbert Bunker as a person with significant control on 30 December 2017
10 Jan 2018 CH01 Director's details changed for Mr John Herbert Bunker on 30 December 2017
11 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 901
12 Jan 2016 CH01 Director's details changed for Jayne Knight on 30 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 901
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 15 December 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 901
07 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Sydney Arthur Nichols on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Jayne Knight on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Peter John William Chilton on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Peter Addyman on 31 December 2012
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
16 Dec 2010 CH01 Director's details changed for John William Ballard on 22 September 2010