Advanced company searchLink opens in new window

JOHN WAITES MANAGEMENT LIMITED

Company number 06777015

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2018 DS01 Application to strike the company off the register
08 Jun 2018 TM01 Termination of appointment of William Thomas Jonathan Little as a director on 31 May 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
29 Jan 2018 AD01 Registered office address changed from 5 Hannah House 24 Cavendish Road Southsea Hampshire PO5 2DG to Farm View House Creamery Lane Parwich Near Ashbourne Derbyshire DE6 1QB on 29 January 2018
17 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
17 Jan 2018 PSC07 Cessation of John Waites as a person with significant control on 18 May 2017
17 Jan 2018 PSC01 Notification of Trevor Leslie Webster as a person with significant control on 19 December 2017
26 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
31 Dec 2015 TM01 Termination of appointment of Heather Elizabeth Bater as a director on 25 February 2015
31 Dec 2015 AP01 Appointment of Mr William Thomas Jonathan Little as a director on 25 February 2015
27 Jul 2015 AD01 Registered office address changed from Flat 1, the Lodge 6 Queens Place Southsea Hampshire PO5 3HF to 5 Hannah House 24 Cavendish Road Southsea Hampshire PO5 2DG on 27 July 2015
26 Jul 2015 CH01 Director's details changed for Mrs Heather Elizabeth Bater on 10 June 2015
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2014 CH01 Director's details changed for Mrs Heather Elizabeth Bater on 8 June 2014
19 Dec 2014 AD01 Registered office address changed from 33 Mermaid House Cross Street Portsmouth PO1 3GF England to Flat 1, the Lodge 6 Queens Place Southsea Hampshire PO5 3HF on 19 December 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AD01 Registered office address changed from 33 Mermaid House 33 Mermaid House Cross Street Portsmouth PO1 3GF on 31 December 2013
21 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
16 Sep 2013 AD01 Registered office address changed from the Old House Water End Near Hemel Hempstead Herts HP1 3BH on 16 September 2013