WAVELEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1527 May 2015 APPLICATION FOR STRIKING-OFF

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE

View Document

04/03/144 March 2014 ALTER ARTICLES 24/02/2014

View Document

27/02/1427 February 2014 DISS REQUEST WITHDRAWN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BARNETT

View Document

26/11/1326 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE LESLEY BARNETT / 22/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN BARNETT / 22/03/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1131 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN BARNETT / 22/03/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE LESLEY BARNETT / 22/03/2011

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY APPOINTED JAYNE LESLEY BARNETT

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW HARNEY

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARNETT / 05/04/2007

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 4 GOLDINGTON ROAD BEDFORD BEDS MK40 3NF

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 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