Advanced company searchLink opens in new window

WACA LTD.

Company number 11251417

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)
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 AP01 Appointment of Amanda Oddy as a director on 12 March 2022
02 Aug 2022 AP01 Appointment of Dr Laura Claire Molyneux as a director on 12 March 2022
02 Aug 2022 TM01 Termination of appointment of Lincoln John Jowett as a director on 12 March 2022
02 Aug 2022 TM01 Termination of appointment of Hilary Moakes as a director on 12 March 2022
02 Aug 2022 AD01 Registered office address changed from Millennium Business Park Station Road Steeton Keighley BD20 6RB England to Ling House 49 Scott Street Keighley BD21 2JH on 2 August 2022
05 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
21 Mar 2021 PSC08 Notification of a person with significant control statement
08 Feb 2021 PSC07 Cessation of Nicholas Clarke as a person with significant control on 3 May 2019
08 Feb 2021 TM01 Termination of appointment of Nicholas Clarke as a director on 31 January 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with updates
16 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
29 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 May 2019
  • GBP 771.93
20 Nov 2019 AA Total exemption full accounts made up to 30 September 2018
20 Nov 2019 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018
12 Sep 2019 AP01 Appointment of Dr Hilary Moakes as a director on 1 September 2019
06 Sep 2019 AD01 Registered office address changed from Ilkley Moor Medical Practice Springs Lane Ilkley West Yorkshire LS29 8th England to Millennium Business Park Station Road Steeton Keighley BD20 6RB on 6 September 2019
02 Sep 2019 TM01 Termination of appointment of Elizabeth Kirsty Pettit as a director on 31 August 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 846.79
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2020