WAAM 16 LIMITED

03132560
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 3 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 officers Appointment of director (Mr Timothy Laurence Stoneman) 2 Buy now
16 May 2023 officers Termination of appointment of director (Benjamin Lampard) 1 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
28 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Sep 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Jan 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2021 accounts Annual Accounts 3 Buy now
18 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2020 accounts Annual Accounts 2 Buy now
16 Apr 2020 officers Appointment of director (Miss Kate Holvey) 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
10 May 2019 officers Appointment of director (Mr Benjamin Lampard) 2 Buy now
20 Mar 2019 officers Termination of appointment of director (Peter Austin Dods Munro) 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Helen Louise Brewer) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Elsa Aristodemou) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 accounts Annual Accounts 2 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
09 Dec 2014 annual-return Annual Return 7 Buy now
05 Dec 2014 officers Termination of appointment of director (Matthew John Hamilton Stevens) 1 Buy now
06 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
12 Dec 2013 annual-return Annual Return 7 Buy now
16 Aug 2013 accounts Annual Accounts 3 Buy now
10 Dec 2012 annual-return Annual Return 7 Buy now
07 Dec 2012 officers Change of particulars for director (Helen Brewer) 2 Buy now
07 Dec 2012 officers Change of particulars for secretary (Mrs Deborah Mary Velleman) 2 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 7 Buy now
08 Dec 2011 officers Change of particulars for director (Helen Brewer) 2 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
20 Dec 2010 officers Change of particulars for director (Helen Brewer) 2 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for director (Elsa Aristodemou) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Peter Austin Dods Munro) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Matthew John Hamilton Stevens) 2 Buy now
13 Mar 2009 officers Secretary appointed deborah mary velleman 2 Buy now
05 Mar 2009 officers Appointment terminated secretary helen brewer 1 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from apple tree house, court lane bratton wiltshire BA13 4RE 1 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 01/12/08; full list of members 5 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 annual-return Return made up to 01/12/07; no change of members 8 Buy now
04 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Dec 2007 address Registered office changed on 04/12/07 from: 1 tyning terrace bath BA1 6ES 1 Buy now
04 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jan 2007 accounts Annual Accounts 5 Buy now
07 Jan 2007 annual-return Return made up to 01/12/06; full list of members 9 Buy now
31 Jan 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 annual-return Return made up to 01/12/05; full list of members 8 Buy now
30 Dec 2004 accounts Annual Accounts 5 Buy now
17 Dec 2004 annual-return Return made up to 01/12/04; no change of members 8 Buy now
12 May 2004 officers Director resigned 1 Buy now
12 May 2004 officers New director appointed 2 Buy now
11 Feb 2004 accounts Annual Accounts 5 Buy now
19 Jan 2004 annual-return Return made up to 01/12/03; no change of members 8 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: 1 tyning terrace bath north east somerset BA1 2BL 1 Buy now
05 Feb 2003 accounts Annual Accounts 5 Buy now
18 Dec 2002 annual-return Return made up to 01/12/02; full list of members 9 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
11 Jan 2002 accounts Annual Accounts 5 Buy now
03 Jan 2002 annual-return Return made up to 01/12/01; full list of members 8 Buy now
13 Dec 2000 accounts Annual Accounts 1 Buy now
13 Dec 2000 annual-return Return made up to 01/12/00; full list of members 7 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
30 Dec 1999 annual-return Return made up to 30/11/99; full list of members 8 Buy now
30 Dec 1999 accounts Annual Accounts 1 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
08 Apr 1999 annual-return Return made up to 30/11/98; full list of members 6 Buy now
16 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
04 Dec 1998 accounts Annual Accounts 1 Buy now
17 Nov 1998 accounts Annual Accounts 1 Buy now
17 Mar 1998 annual-return Return made up to 30/11/97; no change of members 4 Buy now
02 Oct 1997 accounts Annual Accounts 1 Buy now
06 Jul 1997 officers Secretary resigned 1 Buy now