About

Registered Number: 04363485
Date of Incorporation: 30/01/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

 

Waughton Ltd was established in 2002, it's status at Companies House is "Liquidation". There is one director listed as Hepburn, Emma Mary for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEPBURN, Emma Mary 30 January 2002 30 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
LIQ02 - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 February 2018
PSC04 - N/A 12 February 2018
AA - Annual Accounts 28 December 2017
PSC07 - N/A 18 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 01 February 2013
AD04 - Change of location of company records to the registered office 01 February 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 13 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 11 April 2006
AA - Annual Accounts 13 December 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
MEM/ARTS - N/A 06 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
RESOLUTIONS - N/A 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 29 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 26 August 2003
363a - Annual Return 04 March 2003
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.