WAITWORTH LIMITED

05058548
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
04 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 14 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Warhe Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Wellivar Limited) 1 Buy now
13 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
07 Jun 2010 accounts Annual Accounts 10 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
21 Jul 2009 accounts Annual Accounts 10 Buy now
04 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
30 Jun 2009 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
28 Nov 2008 officers Appointment Terminated Secretary atc secretaries LIMITED 1 Buy now
14 Nov 2008 accounts Annual Accounts 10 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
18 Sep 2007 annual-return Return made up to 27/02/07; full list of members 3 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
25 May 2007 accounts Annual Accounts 9 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
08 Aug 2006 capital Ad 26/07/06-28/07/06 £ si 2@1=2 £ ic 2/4 2 Buy now
27 Jul 2006 capital Ad 19/07/06-21/07/06 £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jul 2006 accounts Annual Accounts 1 Buy now
09 Mar 2006 annual-return Return made up to 27/02/06; full list of members 7 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: barnett house barnett lane wonersh guildford surrey GU5 0RY 1 Buy now
17 Jun 2005 accounts Annual Accounts 1 Buy now
18 Apr 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
06 Apr 2005 address Registered office changed on 06/04/05 from: 17 bellamy street london SW12 8BT 1 Buy now
13 Sep 2004 incorporation Memorandum Articles 7 Buy now
13 Sep 2004 resolution Resolution 1 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 1A bearton green hitchens et hertfordshire 1 Buy now
23 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
27 Feb 2004 incorporation Incorporation Company 12 Buy now