CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Jun 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 100.00 GBP
|
capital |
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Churchmill House Ockford Road Godalming Surrey GU7 1QY England on Thu, 12th Mar 2015 to Brook House Mint Street Godalming Surrey GU7 1HE
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Pm House Riverwey Estate Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LZ on Fri, 23rd Jan 2015 to Churchmill House Ockford Road Godalming Surrey GU7 1QY
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 16th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 16th Jun 2014. Old Address: Sandford House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG England
filed on: 16th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 30th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st May 2013
filed on: 10th, June 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 20th May 2013 director's details were changed
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st May 2012
filed on: 14th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 13th Jun 2012. Old Address: C/O Waverley Construction Services Standford House Woodside Park, Catteshall Lane Godalming Surrey GU7 1LG England
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Tue, 31st May 2011
filed on: 18th, May 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Mar 2012. Old Address: 15 Langham Close Godalming Surrey GU7 1LE United Kingdom
filed on: 22nd, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
|
gazette |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2011
filed on: 26th, May 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 25th May 2011
filed on: 25th, May 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 21st May 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st May 2010
filed on: 2nd, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, August 2009
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed waverly construction services LTDcertificate issued on 13/08/09
filed on: 12th, August 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 11th Jun 2009 with complete member list
filed on: 11th, June 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2008
|
incorporation |
Free Download
(15 pages)
|