Advanced company searchLink opens in new window

102 WAVERLEY ROAD LIMITED

Company number 02407478

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)
18 Apr 2016 AD01 Registered office address changed from 26 the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to 32-34 Osborne Road Southsea Hampshire PO5 3LT on 18 April 2016
18 Apr 2016 AP03 Appointment of Kay Beverly Gingell as a secretary on 15 March 2016
04 Apr 2016 AP01 Appointment of Mrs Ann Elizabeth Rosina Mcallister as a director on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Ann Elizabeth Rosina Mcallister as a director on 15 March 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AD01 Registered office address changed from 32-34 Osborne Road Southsea Hampshire PO5 3LT to 26 the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 29 June 2015
24 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
24 Jun 2015 TM01 Termination of appointment of Sheila Winifred Sandham as a director on 1 July 2014
11 Feb 2015 AD01 Registered office address changed from 3 Withercombe House Hillcrest Gardens Exmouth Devon EX8 4FF United Kingdom to 32-34 Osborne Road Southsea Hampshire PO5 3LT on 11 February 2015
11 Feb 2015 TM02 Termination of appointment of Ann Elizabeth Rosina Mcallister as a secretary on 17 November 2014
08 Oct 2014 CH03 Secretary's details changed for Mrs Ann Elizabeth Rosina Mcallister on 8 October 2014
08 Oct 2014 CH01 Director's details changed for Mrs Ann Elizabeth Rosina Mcallister on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from Mulberry Hill 31 Exmouth Road Budleigh Salterton Devon EX9 6AQ to 3 Withercombe House Hillcrest Gardens Exmouth Devon EX8 4FF on 8 October 2014
21 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
26 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Sheila Winifred Sandham on 17 June 2011
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2010 AR01 Annual return made up to 10 June 2010
20 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
04 Jul 2009 363a Return made up to 10/06/09; full list of members