About

Registered Number: 03251997
Date of Incorporation: 19/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7PD,

 

Waveney Group Schemes Ltd was founded on 19 September 1996, it's status is listed as "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONE, David 01 November 2006 02 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Samuel Thomas Budgen 02 May 2013 01 November 2013 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GOURIET, Geoffrey Costerton 20 April 2016 20 December 2016 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC05 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 17 June 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 11 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 05 March 2018
AA01 - Change of accounting reference date 20 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 13 January 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 09 September 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
CH01 - Change of particulars for director 30 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AUD - Auditor's letter of resignation 23 March 2015
AA01 - Change of accounting reference date 23 January 2015
AA - Annual Accounts 22 January 2015
RESOLUTIONS - N/A 15 January 2015
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 10 April 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AR01 - Annual Return 18 October 2013
AUD - Auditor's letter of resignation 12 July 2013
AA01 - Change of accounting reference date 12 July 2013
MISC - Miscellaneous document 26 June 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 21 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP03 - Appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AD01 - Change of registered office address 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AR01 - Annual Return 21 September 2012
AD04 - Change of location of company records to the registered office 21 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
123 - Notice of increase in nominal capital 18 October 2007
AA - Annual Accounts 10 July 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 21 February 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 24 July 2006
CERTNM - Change of name certificate 13 March 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 27 October 1997
225 - Change of Accounting Reference Date 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
MEM/ARTS - N/A 13 November 1996
CERTNM - Change of name certificate 25 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.