WAVERLEY PROPERTY MAINTENANCE LIMITED
Company number 06950842
- Company Overview for WAVERLEY PROPERTY MAINTENANCE LIMITED (06950842)
- Filing history for WAVERLEY PROPERTY MAINTENANCE LIMITED (06950842)
- People for WAVERLEY PROPERTY MAINTENANCE LIMITED (06950842)
- More for WAVERLEY PROPERTY MAINTENANCE LIMITED (06950842)
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) |
---|---|---|---|
13 Sep 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 31 January 2011 | |
19 Jan 2011 | CERTNM |
Company name changed debt management solutions (NI) LIMITED\certificate issued on 19/01/11
|
|
19 Jan 2011 | CONNOT | Change of name notice | |
18 Jan 2011 | AP01 | Appointment of Scott Eric Robinson as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Isla Killen as a director | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2011 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
14 Jan 2011 | CH04 | Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 2 July 2010 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2009 | NEWINC | Incorporation |