WAECP REALISATIONS 2025 LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewStatement of affairs with form AM02SOA/AM02SOC

View Document

01/10/251 October 2025 NewNotice of deemed approval of proposals

View Document

17/09/2517 September 2025 NewStatement of administrator's proposal

View Document

27/08/2527 August 2025 NewRegistered 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

View Document

27/08/2527 August 2025 NewAppointment of an administrator

View Document

22/08/2522 August 2025 NewCertificate of change of name

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

17/05/2417 May 2024 Satisfaction of charge 074031510005 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Registration of charge 074031510006, created on 2024-02-29

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

02/08/212 August 2021 Cessation of Martyn John Walker as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Notification of Walker Holdings (Poole) Ltd as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Martyn John Walker as a director on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JAMES JOHN WALKER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074031510004

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074031510003

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOME

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VAN HOTSON / 27/12/2014

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA VAN HOTSON / 27/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR WILLIAM BROOME

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011

View Document

08/11/118 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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