WASELEY (CVS) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / WASELEY (CVI) LIMITED / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 13 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

19/01/1619 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/01/147 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

31/12/1231 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

07/12/097 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED PETER JOHN MAGUIRE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SARSON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 13 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED CASTLE VIEW SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 4 STEUART ROAD BRIDGE OF ALLAN STIRLING FK9 4JX

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DEC MORT/CHARGE *****

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

04/09/014 September 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 PARTIC OF MORT/CHARGE *****

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 PARTIC OF MORT/CHARGE *****

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 26/03/99

View Document

24/02/9924 February 1999 DEC MORT/CHARGE *****

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 AMENDED FULL ACCOUNTS MADE UP TO 27/03/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 27/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 30 GEORGE SQUARE GLASGOW G2 1EG

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/03/95

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED CCG SERVICES LIMITED CERTIFICATE ISSUED ON 30/05/96

View Document

23/04/9623 April 1996 COMPANY NAME CHANGED CASTLE VIEW SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/96

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED CCG (SERVICES) LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 16/01/95; 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

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 PARTIC OF MORT/CHARGE *****

View Document

17/02/9317 February 1993 ALTER MEM AND ARTS 12/02/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 £ NC 2500000/10000000 02/

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/07/9215 July 1992 COMPANY NAME CHANGED COMMERCIAL CATERING GROUP (1991) LIMITED CERTIFICATE ISSUED ON 16/07/92

View Document

10/04/9210 April 1992 £ NC 1000/2500000 24/0

View Document

21/02/9221 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED DEMOHURRY LIMITED CERTIFICATE ISSUED ON 20/02/92

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 27/01/92

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/01/9216 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information