THE WAYNES DEVELOPMENT COMPANY LTD

Haltgate House 52a Hullbridge Road Haltgate House 52a Hullbridge Road, Chelmsford, CM3 5NH, Essex, England
StatusACTIVE
Company No.04838415
CategoryPrivate Limited Company
Incorporated19 Jul 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE WAYNES DEVELOPMENT COMPANY LTD is an active private limited company with number 04838415. It was incorporated 20 years, 11 months, 17 days ago, on 19 July 2003. The company address is Haltgate House 52a Hullbridge Road Haltgate House 52a Hullbridge Road, Chelmsford, CM3 5NH, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annette Hann

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Beuvink

Notification date: 2023-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Dickens

Notification date: 2023-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Herrtage

Notification date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr John Peter Beuvink

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Beuvink

Appointment date: 2023-02-13

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanns caravan storage LIMITED\certificate issued on 03/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-02

Old address: 1 Parndon Lodge Parndon Mill Lane Harlow Essex CM20 2HR

New address: Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Feb 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-13

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Samantha Beuvink

Appointment date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Beuvink

Appointment date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Claire Dickens

Appointment date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Charles Dickens

Appointment date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Herrtage

Appointment date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanessa Geraldine Mckelvie

Appointment date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Rebecca Hann

Termination date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-12

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Rebecca Hann

Appointment date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 12 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-12

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2021

Action Date: 12 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Hann

Termination date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048384150003

Charge creation date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Annette Elizabeth Hann

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Wayne Hann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 28/08/03 from: bank chambers 1-3 woodford avenue ilford essex IG2 6UF

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAINES & BREWSTER LTD

102 ARMITAGE ROAD,LONDON,SE10 0HJ

Number:06665099
Status:ACTIVE
Category:Private Limited Company

CASTER'S OF CHESHIRE LIMITED

26 WEST STREET,CONGLETON,CW12 1JR

Number:11308355
Status:ACTIVE
Category:Private Limited Company

DBP SYSTEMS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:05551241
Status:ACTIVE
Category:Private Limited Company

DGT RESTAURANT LTD

151 MAIN STREET,LANARK,ML11 8AE

Number:SC603197
Status:ACTIVE
Category:Private Limited Company

RENEW NOMINEES LIMITED

3175 CENTURY WAY,LEEDS,LS15 8ZB

Number:02347041
Status:ACTIVE
Category:Private Limited Company

SALOPIAN BREWING COMPANY LTD.

OLD STATION YARD STATION ROAD,SHREWSBURY,SY4 3DD

Number:03478588
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