WAVERLEY BUILDING PRESERVATION LIMITED

Company Documents

DateDescription
07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARREN

View Document

11/02/1611 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH WARREN / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH WARREN / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES WARREN / 20/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/03/1227 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES WARREN / 01/01/2011

View Document

28/02/1128 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM WARRENS HALE HOUSE LANE CHURT FARNHAM SURREY GU10 2LD

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES WARREN / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH WARREN / 01/10/2009

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: WEAVERS YARD WEST STREET FARNHAM SURREY GU9 7DN

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/04/934 April 1993 S386 DISP APP AUDS 30/03/93

View Document

04/04/934 April 1993 S366A DISP HOLDING AGM 30/03/93

View Document

04/04/934 April 1993 S252 DISP LAYING ACC 30/03/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/01/8924 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/01/748 January 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information