Advanced company searchLink opens in new window

WAVERLEY DEV LTD

Company number 10040375

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)
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