WAA GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

20/01/2520 January 2025 Satisfaction of charge 1 in full

View Document

10/01/2510 January 2025 Change of details for Mr Andrew Martin Wilson as a person with significant control on 2017-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Andrew Martin Wilson on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS REBECCA JOANNE DAINTER

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN KNIGHT

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067274320002

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR JOHN DAVID KNIGHT

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY HELEN BROWN

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067274320002

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/112 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 304716

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS HELEN MARY BROWN

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WATSON

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/11/0924 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WATSON / 20/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN WILSON / 20/10/2009

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MARTIN JOHN WATSON

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ANDREW MARTIN WILSON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARTIN JOHN WATSON

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

20/10/0820 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information