About

Registered Number: 04232497
Date of Incorporation: 11/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Key House 1st Floor 76 Compstall Road, Romiley, Stockport, SK6 4DE,

 

Waller Uk Ltd was established in 2001, it's status is listed as "Active". There is one director listed as Hall, Jonathan Michael for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Jonathan Michael 25 June 2001 01 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
PSC07 - N/A 07 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 March 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 28 July 2018
CH01 - Change of particulars for director 28 July 2018
CH01 - Change of particulars for director 28 July 2018
AA - Annual Accounts 30 March 2018
AD01 - Change of registered office address 08 January 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 March 2014
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 12 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 01 April 2004
CERTNM - Change of name certificate 19 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 25 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.