WAVEWARD PROPERTIES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Wayne Harrison on 2024-10-01

View Document

03/04/253 April 2025 Secretary's details changed for Judith Mary Gaden on 2024-10-01

View Document

03/04/253 April 2025 Director's details changed for Judith Mary Gaden on 2024-10-01

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09

View Document

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

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Velina Kaneva as a director on 2023-11-23

View Document

15/09/2315 September 2023 Secretary's details changed for Judith Mary Gaden on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Judith Mary Gaden on 2023-01-01

View Document

15/09/2315 September 2023 Director's details changed for Mrs Velina Kaneva on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Wayne Harrison on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

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

View Accounts

13/01/2313 January 2023 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VELINA KANEVA / 01/08/2020

View Document

12/10/2012 October 2020 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY GADEN / 12/10/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY GADEN / 01/08/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HARRISON / 01/08/2020

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM MORGAN HOUSE 58 ELY STREET STRATFORD-UPON-AVON CV37 6LN ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / VELINA KANEVA DIMOVA / 31/08/2019

View Document

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

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 6 ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY UNITED KINGDOM

View Document

11/10/1811 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/10/2018

View Document

11/10/1811 October 2018 CESSATION OF WAYNE HARRISON AS A PSC

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / VELINA KANEVA DIMOVA / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE HARRISON / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM TIMOTHY LEA & GRIFFITHS 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED VELINA KANEVA DIMOVA

View Document

07/06/167 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1423 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1319 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARRISON / 06/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY GADEN / 06/09/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 6 HAINES PLACE BEWDLEY STREET EVESHAM WORCESTERSHIRE WR11 4AD

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 18 HAINES PLACE BEWDLEY STREET EVESHAM WORCESTERSHIRE WR11 4AD

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 16 HAINES PLACE BEWDLEY STREET EVESHAM WORCS WR11 4AD

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: C/O FLAT 16 BEWDLEY STREET EVESHAM WORCS WR11 4AD

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/85; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/86; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9412 September 1994 ORDER OF COURT - RESTORATION 09/09/94

View Document

22/03/9422 March 1994 STRUCK OFF AND DISSOLVED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: THE DURCOTT DURCOTT ROAD EVESHAM WORCESTERSHIRE WR11 6ED

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

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