- Company Overview for WAVERLEY DEV LTD (10040375)
- Filing history for WAVERLEY DEV LTD (10040375)
- People for WAVERLEY DEV LTD (10040375)
- More for WAVERLEY DEV LTD (10040375)
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) |
---|---|---|---|
28 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Flat Frazier House Main Street Tiddington Stratford-upon-Avon Warwickshire CV37 7AN England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 19 June 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Stephen Collier on 3 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
03 Mar 2023 | PSC04 | Change of details for Mr Stephen Collier as a person with significant control on 23 February 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Stephen Collier on 23 February 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from 16 the Square Kenilworth CV8 1EB England to Flat Frazier House Main Street Tiddington Stratford-upon-Avon Warwickshire CV37 7AN on 3 March 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
13 Mar 2019 | PSC04 | Change of details for Mr Steve Collier as a person with significant control on 13 March 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from Frazier House Main Street Tiddington Stratford-upon-Avon CV37 7AN England to 16 the Square Kenilworth CV8 1EB on 9 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Steve Collier on 8 May 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to Frazier House Main Street Tiddington Stratford-upon-Avon CV37 7AN on 16 October 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates |