Waltham Abbey
Essex
EN4 0NW
Registered Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
2 March 2015 | Delivered on: 20 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 239 mutton lane, potters bar t/no HD74737. Outstanding |
---|---|
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (3 pages) |
24 December 2018 | Confirmation statement made on 19 December 2018 with updates (6 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Change of details for Mr Paul Louis Viner as a person with significant control on 26 February 2018 (2 pages) |
21 December 2017 | Director's details changed for Mr Paul Louis Viner on 21 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
25 September 2017 | Change of details for Mr Paul Louis Viner as a person with significant control on 22 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Paul Louis Viner as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Change of details for Mr Paul Louis Viner as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Paul Louis Viner as a person with significant control on 23 August 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
20 March 2015 | Registration of charge 093631830002, created on 2 March 2015 (12 pages) |
20 March 2015 | Registration of charge 093631830002, created on 2 March 2015 (12 pages) |
20 March 2015 | Registration of charge 093631830002, created on 2 March 2015 (12 pages) |
28 January 2015 | Registration of charge 093631830001, created on 26 January 2015 (18 pages) |
28 January 2015 | Registration of charge 093631830001, created on 26 January 2015 (18 pages) |
19 December 2014 | Incorporation Statement of capital on 2014-12-19
|
19 December 2014 | Incorporation Statement of capital on 2014-12-19
|