WAULDBY ASSOCIATES LIMITED

Melton Waste Park Gibson Lane Melton Waste Park Gibson Lane, North Ferriby, HU14 3HH, England
StatusACTIVE
Company No.07476774
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

WAULDBY ASSOCIATES LIMITED is an active private limited company with number 07476774. It was incorporated 13 years, 5 months, 26 days ago, on 22 December 2010. The company address is Melton Waste Park Gibson Lane Melton Waste Park Gibson Lane, North Ferriby, HU14 3HH, England.



Company Fillings

Change account reference date company current extended

Date: 15 Feb 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074767740002

Charge creation date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Mark Hornshaw

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Paul Anthony Hornshaw

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Paul Anthony Hornshaw

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Michael Robert Kemish

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Old address: Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England

Change date: 2021-09-06

New address: Melton Waste Park Gibson Lane Melton North Ferriby HU14 3HH

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Hornshaw

Change date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH

Change date: 2018-01-10

Old address: Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Robert Edward Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr Paul Anthony Hornshaw

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074767740001

Charge creation date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Mr Robert Edward Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 15 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edward Thompson

Change date: 2013-06-15

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG/CAD LIMITED

19 CHORLEY OLD ROAD,BOLTON,BL1 3AD

Number:02125890
Status:ACTIVE
Category:Private Limited Company

CHAUHANS AND SONS LIMITED

13-15 ANNE ROAD,SMETHWICK,B66 2NZ

Number:11430284
Status:ACTIVE
Category:Private Limited Company

ENDONN CARE LTD

31 KINGSMEAD COURT,BATH SPA,BA1 1XB

Number:11326726
Status:ACTIVE
Category:Private Limited Company

FRIARS INVESTMENT (CHELMSFORD) LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:00625008
Status:ACTIVE
Category:Private Limited Company
Number:RS007561
Status:ACTIVE
Category:Registered Society

THE RURAL CONSULTANT LTD

21 PANXWORTH ROAD,NORWICH,NR13 6DY

Number:11731602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source