Advanced company searchLink opens in new window

WAVERTREE ASSOCIATES LIMITED

Company number 06891653

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)
29 Apr 2016 AD02 Register inspection address has been changed to 47 Ombersley Road Worcester WR3 7BS
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on 20 October 2014
10 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from 11C Kingswood Road Hampton Lovett Droitwich Worcs WR9 0QH on 20 February 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
20 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 January 2010
19 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Nicholas David Close on 29 April 2010
29 May 2009 288b Appointment terminated director joanna saban
29 May 2009 288a Director appointed nicholas david close
29 Apr 2009 NEWINC Incorporation