WAVERTREE ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Previous accounting period extended from 2024-11-26 to 2024-11-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-11-26

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/03/246 March 2024 Appointment of Mr David Salzman as a director on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mr Simon Salzman as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of David Salzman as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Simon Salzman as a director on 2024-02-02

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-11-26

View Document

27/11/2327 November 2023 Current accounting period shortened from 2022-11-27 to 2022-11-26

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/03/2313 March 2023 Change of details for Mr Simon Salzman as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr David Salzman as a person with significant control on 2023-03-13

View Document

01/03/231 March 2023 Notification of Simon Salzman as a person with significant control on 2023-03-01

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-11-27

View Document

17/02/2217 February 2022 Micro company accounts made up to 2020-11-28

View Document

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

26/11/2126 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SUITE 3H & 3I GROSVENOR HOUSE AGECROFT ENTERPRISE PARK DOWNCAST WAY MANCHESTER M27 8UW

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/04/167 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SALZMAN / 15/09/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/03/1317 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SALZMAN / 17/03/2013

View Document

17/03/1317 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/04/1224 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SALZMAN / 09/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM FFT REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

19/05/1019 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SALZMAN AS TRUSTEE OF FOR PARKVIEW TRUST FUND REGISTERED CHARITY / 10/03/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: MJB BUSINESS CENTRE GEORGE HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 57A LEICESTER ROAD SALFORD LANCASHIRE M7 4DA

View Document

11/05/0411 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 57A LEICESTER RD SALFORD MANCHESTER M7 4DA

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 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