WARESLEY HOUSE SERVICES LIMITED
Status | ACTIVE |
Company No. | 03864521 |
Category | Private Limited Company |
Incorporated | 25 Oct 1999 |
Age | 24 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WARESLEY HOUSE SERVICES LIMITED is an active private limited company with number 03864521. It was incorporated 24 years, 6 months, 27 days ago, on 25 October 1999. The company address is Waresley House Services Ltd Apt 7 Waresley House The Avenue Waresley House Services Ltd Apt 7 Waresley House The Avenue, Kidderminster, DY11 7XW, England.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 06 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Old address: Apt. 9 Waresley House Mansions the Avenue Waresley Kidderminster Worcestershire DY11 7XW
New address: Waresley House Services Ltd Apt 7 Waresley House the Avenue Waresley Kidderminster DY11 7XW
Change date: 2019-05-03
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Muir-Smith
Appointment date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Joseph Stanley Brown
Termination date: 2018-04-16
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 13 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Graham Davis
Termination date: 2015-12-13
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 13 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-13
Officer name: Philip Graham Davis
Documents
Accounts with accounts type dormant
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change registered office address company with date old address
Date: 24 May 2014
Action Date: 24 May 2014
Category: Address
Type: AD01
Change date: 2014-05-24
Old address: Apartment 5,Waresley House Mansions. the Avenue, Waresley, Hartlebury Kidderminster Worcestershire DY11 7XW
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 18 May 2014
Action Date: 18 May 2014
Category: Address
Type: AD01
Old address: Apartment 5 Waresley House Mansions Hartlebury Worcestershire DY11 7XW
Change date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hodson
Documents
Termination secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Hodson
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 24 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daralyn Billingham
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Charles Faulkes
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Hodson
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Graham Davis
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Charles Joseph Stanley Brown
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terence parkes
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 12/10/04 from: apartment 3 waresley house mansions the avenue waresley kidderminster worcestershire DY11 7XW
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 19/03/02 from: the porthouse 75 lowesmoor worcester worcestershire WR1 2RS
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Legacy
Date: 27 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 11/04/01--------- £ si 1@1=1 £ ic 11/12
Documents
Accounts with accounts type small
Date: 12 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/02/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/06/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/05/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/04/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/04/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 27/03/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/01/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/01/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/01/00--------- £ si 1@1
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 04 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/12/00
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 27/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
BROADFIELD ENTERPRISES LIMITED
10 THE RIDGE, GREAT DODDINGTON,NORTHAMPTONSHIRE,NN29 7TT
Number: | 02052977 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GLENVIEW,MERTHYR TYDFIL,CF47 0TJ
Number: | 03840029 |
Status: | ACTIVE |
Category: | Private Limited Company |
CINNAMON HOUSE CINNAMON PARK,FERNHEAD,WA2 0XP
Number: | 11758772 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE,SUTTON IN ASHFIELD,NG17 4EA
Number: | 11197085 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD PROPERTY AND CONSTRUCTION LTD
1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 11617903 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 07172467 |
Status: | ACTIVE |
Category: | Private Limited Company |