About

Registered Number: 06543582
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

 

Based in East Yorkshire, Waco Modular Buildings Uk Ltd was founded on 25 March 2008, it's status at Companies House is "Active". We do not know the number of employees at Waco Modular Buildings Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLOVER, Craig 25 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 10 April 2018
PSC02 - N/A 28 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
RESOLUTIONS - N/A 08 July 2011
RESOLUTIONS - N/A 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
RESOLUTIONS - N/A 15 April 2011
CC04 - Statement of companies objects 15 April 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 24 March 2011
AP03 - Appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AR01 - Annual Return 23 April 2010
SH01 - Return of Allotment of shares 25 January 2010
RESOLUTIONS - N/A 08 January 2010
AA - Annual Accounts 21 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
RESOLUTIONS - N/A 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
123 - Notice of increase in nominal capital 18 June 2008
287 - Change in situation or address of Registered Office 09 April 2008
225 - Change of Accounting Reference Date 31 March 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2009 Fully Satisfied

N/A

Security agreement 04 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.