Advanced company searchLink opens in new window

10-12 WAVERLEY CLOSE LIMITED

Company number 07706729

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)
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
09 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 4
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
03 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Nov 2012 AP01 Appointment of Gail Mary Mack as a director
09 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Pankaj Gupta as a director
08 Dec 2011 AP04 Appointment of Wig & Pen Services Limited as a secretary
14 Oct 2011 AD01 Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 14 October 2011
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 4
07 Oct 2011 AD01 Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 7 October 2011
07 Oct 2011 AD01 Registered office address changed from 12a Waverley Close Bromley Kent BR2 9SW on 7 October 2011
09 Aug 2011 AP01 Appointment of Sarah Louise Grant as a director
09 Aug 2011 AP01 Appointment of Christopher Harward as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2019.
09 Aug 2011 AP01 Appointment of Pankaj Gupta as a director
09 Aug 2011 AP01 Appointment of Wendy Ciel as a director
22 Jul 2011 TM02 Termination of appointment of Margaret Davies as a secretary
22 Jul 2011 TM01 Termination of appointment of Emma Watts as a director
15 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted