WALDECK HOLDINGS LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/11/242 November 2024

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/02/245 February 2024 Satisfaction of charge 034571450005 in full

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Satisfaction of charge 034571450004 in full

View Document

04/01/234 January 2023 Satisfaction of charge 034571450003 in full

View Document

23/12/2223 December 2022 Registration of charge 034571450005, created on 2022-12-22

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Kevin Patrick Gorton as a director on 2021-12-15

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WALDECK

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

15/03/1915 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 ALTER ARTICLES 21/12/2018

View Document

05/03/195 March 2019 ARTICLES OF ASSOCIATION

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034571450003

View Document

14/12/1814 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM KESTEVEN BUSINESS CENTRE 2 KESTEVEN STREET SLEAFORD LINCOLNSHIRE NG34 7DT

View Document

02/11/182 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR GERARD ANTHONY MASON

View Document

02/11/182 November 2018 CESSATION OF ANN WALDECK AS A PSC

View Document

02/11/182 November 2018 CESSATION OF PAUL CLIFFORD WALDECK AS A PSC

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORSON HOLDINGS LIMITED

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR PAUL JOHN GILMOUR

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR KEVIN PATRICK GORTON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY ANN WALDECK

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR PAUL JOHN GILMOUR

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD WALDECK / 07/11/2016

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 27/01/16 STATEMENT OF CAPITAL GBP 102.78

View Document

05/04/165 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1510 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 28/08/15 STATEMENT OF CAPITAL GBP 105.66

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 02/07/15 STATEMENT OF CAPITAL GBP 105.05

View Document

25/09/1525 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1419 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034571450002

View Document

09/01/149 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 SUB-DIVISION 07/08/13

View Document

21/11/1321 November 2013 SHARES SUB-DIVIDED 07/08/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANN WALDECK

View Document

11/04/1211 April 2012 CONFLICT OF INTEREST 30/03/2012

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR UNITED KINGDOM

View Document

26/11/1026 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1026 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/0930 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD WALDECK / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN WALDECK / 29/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ANN WALDECK

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 2 ICKWORTH ROAD SLEAFORD LINCOLNSHIRE NG34 7LJ

View Document

12/11/9912 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 2 CYGNET CLOSE SLEAFORD LINCOLNSHIRE NG34 7UG

View Document

11/11/9811 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 4 MILL HOUSE CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TW

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 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