Advanced company searchLink opens in new window

WALDECK SNAREY & BROWN LIMITED

Company number 06484815

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)
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Michael William Laming Brown on 26 March 2011
05 May 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Michael William Laming Brown on 25 January 2011
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Sarah Jane Waldeck on 25 January 2010
28 Jan 2010 CH01 Director's details changed for Martin James Thomson on 25 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Anthony John Snarey on 25 January 2010
10 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Feb 2009 288a Director appointed martin james thomson
12 Feb 2009 363a Return made up to 25/01/09; full list of members
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Feb 2008 88(2)R Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100
15 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 30/09/08
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New secretary appointed;new director appointed
04 Feb 2008 288b Director resigned
04 Feb 2008 288b Secretary resigned
04 Feb 2008 287 Registered office changed on 04/02/08 from: marquess court 69 southampton row london WC1B 4ET
25 Jan 2008 NEWINC Incorporation