- Company Overview for JOHN WAITES MANAGEMENT LIMITED (06777015)
- Filing history for JOHN WAITES MANAGEMENT LIMITED (06777015)
- People for JOHN WAITES MANAGEMENT LIMITED (06777015)
- More for JOHN WAITES MANAGEMENT LIMITED (06777015)
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
|
|
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
|
|
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
|
|
16 Sep 2013 | AD01 | Registered office address changed from the Old House Water End Near Hemel Hempstead Herts HP1 3BH on 16 September 2013 |