About

Registered Number: 05423507
Date of Incorporation: 13/04/2005 (20 years ago)
Company Status: Active
Registered Address: 31-33 Chapel Hill, Huddersfield, HD1 3ED

 

Based in Huddersfield, W A C Management Services Ltd was setup in 2005, it has a status of "Active". The companies directors are Smith, Victoria Louise, Dove, Julie Clair. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Victoria Louise 19 June 2019 - 1
DOVE, Julie Clair 16 April 2015 19 June 2019 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 April 2020
AP03 - Appointment of secretary 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 January 2018
PSC04 - N/A 14 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AP03 - Appointment of secretary 16 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 March 2011
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 16 August 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 19 July 2007
353 - Register of members 19 July 2007
225 - Change of Accounting Reference Date 01 June 2007
AA - Annual Accounts 21 May 2007
395 - Particulars of a mortgage or charge 21 July 2006
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 16 May 2006
CERTNM - Change of name certificate 31 May 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Charge over shares 30 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.