Advanced company searchLink opens in new window

WAUGH & CO MANAGEMENT SERVICES LIMITED

Company number 06393665

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)
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
01 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
05 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
07 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Apr 2018 AD01 Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG on 5 April 2018
31 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
21 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
10 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 CH01 Director's details changed for Mr James William Carrahar on 24 July 2014
09 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 11/12/2013
16 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013