WAF GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

15/12/2215 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 150

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR WAYNE PAUL BARLOW

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM THE CELTIC ARMS NORTHOP COUNTRY PARK NORTHOP MOLD FLINTSHIRE CH7 6WA UNITED KINGDOM

View Document

13/04/1813 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED THE CELTIC ARMS (NORTHOP) LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096559110003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096559110002

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096559110001

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ALAN WOODWARD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DUNCAN CHARLES FALCONER

View Document

26/04/1626 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FALCONER

View Document

02/10/152 October 2015 01/08/15 STATEMENT OF CAPITAL GBP 100.00

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096559110003

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096559110001

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096559110002

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JEREMY ALAN WOODWARD

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DUNCAN CHARLES FALCONER

View Document

25/06/1525 June 2015 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