WALDECK SNAREY & BROWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

28/10/2528 October 2025 NewChange of details for Deckson Holdings Limited as a person with significant control on 2025-10-24

View Document

20/06/2520 June 2025 Cessation of Sarah Jane Waldeck as a person with significant control on 2025-06-17

View Document

20/06/2520 June 2025 Notification of Deckson Holdings Limited as a person with significant control on 2025-06-17

View Document

20/06/2520 June 2025 Cessation of Martin James Thomson as a person with significant control on 2025-06-17

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Change of details for Ms Sarah Jane Waldeck as a person with significant control on 2023-10-17

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2019-10-22

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 Confirmation statement made on 2019-10-22 with no updates

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH JANE WALDECK / 30/09/2019

View Document

01/11/191 November 2019 CESSATION OF MICHAEL WILLIAM LAMING BROWN AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

14/10/1914 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 58

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE WALDECK / 27/09/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES THOMSON / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES THOMSON / 05/09/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMING BROWN / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE WALDECK / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES THOMSON / 30/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

11/08/1611 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SNAREY

View Document

10/02/1610 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 80

View Document

10/02/1610 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES THOMSON / 27/05/2014

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAEL WILLIAM LAMING BROWN / 03/01/2013

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES THOMSON / 06/06/2012

View Document

22/06/1222 June 2012 ADOPT ARTICLES 31/05/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM LAMING BROWN / 26/03/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM LAMING BROWN / 25/01/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES THOMSON / 25/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SNAREY / 25/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WALDECK / 25/01/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MARTIN JAMES THOMSON

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 30/09/08

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 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