WAVERDALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Director's details changed for Mrs Tara Harrod on 2023-11-01

View Document

30/10/2430 October 2024 Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 2023-11-01

View Document

30/10/2430 October 2024 Change of details for Mrs Tara Harrod as a person with significant control on 2023-11-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Raymond Jonathan Harrod on 2023-11-01

View Document

04/09/244 September 2024 Director's details changed for Mrs Tara Harrod on 2023-11-01

View Document

04/09/244 September 2024 Change of details for Mrs Tara Harrod as a person with significant control on 2023-11-01

View Document

04/09/244 September 2024 Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 2023-11-01

View Document

04/09/244 September 2024 Director's details changed for Mr Raymond Jonathan Harrod on 2023-11-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Director's details changed for Mr Raymond Jonathan Harrod on 2024-07-22

View Document

17/07/2417 July 2024 Director's details changed for Mrs Tara Harrod on 2023-06-21

View Document

17/07/2417 July 2024 Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 2023-04-25

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Notification of Tara Harrod as a person with significant control on 2023-06-21

View Document

05/07/235 July 2023 Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 2023-06-21

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Director's details changed for Mrs Tara Harrod on 2023-04-25

View Document

28/04/2328 April 2023 Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 2023-04-25

View Document

28/04/2328 April 2023 Director's details changed for Mr Raymond Jonathan Harrod on 2023-04-25

View Document

15/02/2315 February 2023 Notification of Raymond Jonathan Harrod as a person with significant control on 2021-12-21

View Document

14/02/2314 February 2023 Cessation of Julie Doris Marsh as a person with significant control on 2021-12-21

View Document

14/02/2314 February 2023 Cessation of Alan Marsh as a person with significant control on 2021-12-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/01/2221 January 2022 Appointment of Mrs Tara Harrod as a director on 2022-01-19

View Document

05/01/225 January 2022 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2022-01-05

View Document

22/12/2122 December 2021 Termination of appointment of Julie Marsh as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Alan Marsh as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Julie Marsh as a secretary on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Raymond Jonathan Harrod as a director on 2021-12-21

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/05/2130 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DORIS MARSH

View Document

19/04/2119 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MARSH / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARSH / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSH / 19/04/2021

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 30 BROMBOROUGH VILLAGE ROAD WIRRAL MERSEYSIDE CH62 7ES ENGLAND

View Document

23/08/1223 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 30 BROMMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

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

View Document

24/06/0224 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/10/948 October 1994 AUDITOR'S RESIGNATION

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/06/9310 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/88

View Document

09/11/889 November 1988 COMPANY NAME CHANGED WAVERDALE LIMITED CERTIFICATE ISSUED ON 10/11/88

View Document

13/02/8813 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

04/07/794 July 1979 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