WAAT LIMITED

06876338
KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 9 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 9 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 10 Buy now
29 Jun 2021 accounts Annual Accounts 12 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 11 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 accounts Annual Accounts 12 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Steven Ernest Johnson) 1 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Camilla Elizabeth Johnson) 1 Buy now
11 Jul 2017 officers Appointment of director (Mr Peter Taylor) 2 Buy now
11 Jul 2017 officers Appointment of director (Mrs Zoe Taylor) 2 Buy now
31 Mar 2017 accounts Annual Accounts 8 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 accounts Annual Accounts 8 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
26 Jun 2014 accounts Annual Accounts 11 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2014 officers Change of particulars for director (Steven Ernest Johnson) 2 Buy now
18 Jun 2014 officers Change of particulars for director (Camilla Elizabeth Johnson) 2 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
16 May 2013 accounts Annual Accounts 11 Buy now
28 Sep 2012 mortgage Particulars of a mortgage or charge 10 Buy now
28 Sep 2012 mortgage Particulars of a mortgage or charge 10 Buy now
25 Jun 2012 accounts Annual Accounts 7 Buy now
23 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
16 Feb 2011 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Mar 2010 accounts Annual Accounts 2 Buy now
12 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2010 officers Appointment of director (Camilla Elizabeth Johnson) 3 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
23 Jun 2009 officers Director appointed steven ernest johnson 2 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
23 Jun 2009 capital Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Jun 2009 officers Appointment terminated director jacqueline scott 1 Buy now
15 Apr 2009 officers Director appointed jacqueline scott 1 Buy now
14 Apr 2009 officers Appointment terminated director jacqueline scott 1 Buy now
14 Apr 2009 officers Appointment terminated secretary stephen scott 1 Buy now
14 Apr 2009 incorporation Incorporation Company 9 Buy now