A.J. WAIT & CO. LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

15/07/2515 July 2025 Appointment of Mr Daniel David Harrison as a director on 2025-07-14

View Document

27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mrs Katharine Morshead on 2023-07-13

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

27/04/2227 April 2022 Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 2016-04-06

View Document

12/01/2212 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

05/01/225 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013763120008

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013763120007

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013763120006

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013763120009

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013763120010

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR EDWARD GOULD

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / REGIS GROUP (REVERSIONS NO1) LTD / 08/09/2017

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 08/09/2017

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 7-11 NELSON STREET SOUTHEND ON SEA SS1 1EH

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013763120009

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013763120008

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

18/08/1518 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013763120007

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013763120006

View Document

07/05/147 May 2014 ALTER ARTICLES 28/04/2014

View Document

07/05/147 May 2014 ARTICLES OF ASSOCIATION

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 22/02/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 10/12/2009

View Document

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 MOUNT STREET MEWS MAYFAIR LONDON W1

View Document

16/08/0416 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: FRAYS COURT 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: CASTLE HOUSE PARK ROAD BANSTEAD SURREY SM7 3BU

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/923 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

10/10/9110 October 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

31/08/9031 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

07/12/877 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: ROSEHILL PARK ROAD BANSTEAD SURREY

View Document

09/10/869 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

01/02/841 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/84

View Document

30/06/7830 June 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company