ALBERT WAESCHLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MARTIN ALBERT WAESCHLE / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALBERT WAESCHLE / 02/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/11/1130 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANNI EDWARDS

View Document

02/11/112 November 2011 SECRETARY APPOINTED CHRISTOPHER NORMAN JOHN MUNDY

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 9 ST STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 3, LORNE PARK ROAD, BOURNEMOUTH, DORSET. BH1 1JJ

View Document

23/11/0423 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 S366A DISP HOLDING AGM 07/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

09/11/949 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/11/8811 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 16 LORNE PARK ROAD BOURNEMOUTH

View Document

15/11/8615 November 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/08/86

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