About

Registered Number: 03851288
Date of Incorporation: 30/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Mutfords, Hare Street, Buntingford, Hertfordshire, SG9 0ED

 

Wacey International Ltd was registered on 30 September 1999 with its registered office in Buntingford in Hertfordshire, it's status at Companies House is "Active". This organisation has 3 directors listed as Phillips, Anna Patricia, Phillips, David Andrew, Roig Draper, Andres. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Anna Patricia 30 September 1999 - 1
PHILLIPS, David Andrew 30 September 1999 - 1
ROIG DRAPER, Andres 04 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
225 - Change of Accounting Reference Date 31 May 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.