Advanced company searchLink opens in new window

102 WAVERLEY ROAD LIMITED

Company number 02407478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2023 AP01 Appointment of Miss Grace Cunningham as a director on 29 August 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
02 Jun 2023 AA Micro company accounts made up to 31 December 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
20 Apr 2021 TM02 Termination of appointment of Gillian Smith as a secretary on 20 April 2021
20 Apr 2021 AP04 Appointment of Pearsons Partnerships Limited as a secretary on 20 April 2021
04 Mar 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 December 2019
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
22 Dec 2017 AP03 Appointment of Mrs Gillian Smith as a secretary on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from 32-34 Osborne Road Southsea Hampshire PO5 3LT to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 21 December 2017
21 Dec 2017 TM02 Termination of appointment of Kay Beverly Gingell as a secretary on 21 December 2017
22 Aug 2017 AA Micro company accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
18 Apr 2016 AD01 Registered office address changed from 26 the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to 32-34 Osborne Road Southsea Hampshire PO5 3LT on 18 April 2016
18 Apr 2016 AP03 Appointment of Kay Beverly Gingell as a secretary on 15 March 2016
04 Apr 2016 AP01 Appointment of Mrs Ann Elizabeth Rosina Mcallister as a director on 4 April 2016