About

Registered Number: 04732758
Date of Incorporation: 13/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Plaza 11th Floor, 100 Old Hall Street, Liverpool, L3 9QJ

 

Wavertree Business Village (Liverpool) Ltd was founded on 13 April 2003 with its registered office in Liverpool, it's status in the Companies House registry is set to "Active". Bibby, Paul Simon, Stanton, Keith, Wilson, Andrew are listed as the directors of Wavertree Business Village (Liverpool) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Keith 22 March 2005 19 April 2005 1
WILSON, Andrew 15 April 2005 10 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BIBBY, Paul Simon 18 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 April 2015
AP03 - Appointment of secretary 30 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
225 - Change of Accounting Reference Date 25 November 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 April 2004
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.