THE WAVERTON GROUP LTD

Seymour Chambers Seymour Chambers, Liverpool, L3 5NW, Merseyside, United Kingdom
StatusACTIVE
Company No.09433946
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE WAVERTON GROUP LTD is an active private limited company with number 09433946. It was incorporated 9 years, 4 months, 2 days ago, on 11 February 2015. The company address is Seymour Chambers Seymour Chambers, Liverpool, L3 5NW, Merseyside, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Evelyn Jenkins

Termination date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Evelyn Jenkins

Change date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Robert John Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cheryl Margaret Taylor

Notification date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Robert John Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mrs Tracey Evelyn Jenkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Taylor

Change date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Derek Highdale

Appointment date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: David Robert Cook

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

60 - 66 ROCHESTER ROW (MANAGEMENT) LIMITED

BURY HOUSE, GROUND FLOOR,,LONDON.,EC3A 5AR

Number:03738383
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CFC TROJAN LIMITED

FIGURES HOUSE,SALFORDS,RH1 5BX

Number:11023038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIS SOLUTIONS LTD

49 BURGH ROAD,AYLSHAM,NR11 6AT

Number:11739828
Status:ACTIVE
Category:Private Limited Company

M & A TRANSPORTERS LTD

41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:10359916
Status:ACTIVE
Category:Private Limited Company

PDM CORPORATE FASHION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05451073
Status:ACTIVE
Category:Private Limited Company
Number:CS002575
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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