Waite & Son (Haulage) Ltd was founded on 05 July 2002 and are based in Romsey, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Waite, Barbara Mary, Waite, David James, Waite, Robin Alfred John are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAITE, Barbara Mary | 18 August 2003 | - | 1 |
WAITE, David James | 18 August 2003 | - | 1 |
WAITE, Robin Alfred John | 05 July 2002 | 18 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 12 May 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 05 June 2019 | |
AD01 - Change of registered office address | 09 November 2018 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH03 - Change of particulars for secretary | 14 July 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
CH01 - Change of particulars for director | 03 April 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
TM01 - Termination of appointment of director | 10 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH03 - Change of particulars for secretary | 23 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AA - Annual Accounts | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
363a - Annual Return | 04 August 2009 | |
AAMD - Amended Accounts | 29 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 14 July 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 01 July 2004 | |
225 - Change of Accounting Reference Date | 19 April 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
AA - Annual Accounts | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
CERTNM - Change of name certificate | 16 July 2003 | |
363s - Annual Return | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
NEWINC - New incorporation documents | 05 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 19 November 2010 | Outstanding |
N/A |
Legal assignment | 18 November 2010 | Outstanding |
N/A |
Debenture | 25 March 2004 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 25 February 2004 | Outstanding |
N/A |