WAECP REALISATIONS 2025 LIMITED
Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Statement of affairs with form AM02SOA/AM02SOC |
01/10/251 October 2025 New | Notice of deemed approval of proposals |
17/09/2517 September 2025 New | Statement of administrator's proposal |
27/08/2527 August 2025 New | Registered office address changed from Unit 25 Dawkins Road Hamworthy Poole BH15 4JY to C/O Kroll Advisory Ltd the News Building, Level 6 3 London Bridge Street London SE1 9SG on 2025-08-27 |
27/08/2527 August 2025 New | Appointment of an administrator |
22/08/2522 August 2025 New | Certificate of change of name |
13/08/2513 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
17/05/2417 May 2024 | Satisfaction of charge 074031510005 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Registration of charge 074031510006, created on 2024-02-29 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
02/08/212 August 2021 | Cessation of Martyn John Walker as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Notification of Walker Holdings (Poole) Ltd as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Martyn John Walker as a director on 2021-07-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
10/07/1910 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/04/198 April 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR JAMES JOHN WALKER |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074031510004 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
23/07/1523 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/06/1515 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074031510003 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOME |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VAN HOTSON / 27/12/2014 |
09/02/159 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA VAN HOTSON / 27/12/2014 |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
03/10/143 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/09/148 September 2014 | DIRECTOR APPOINTED MR WILLIAM BROOME |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | |
08/11/118 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WAECP REALISATIONS 2025 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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