About

Registered Number: 03740303
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

 

Having been setup in 1999, Waa Realisations 2019 Ltd has its registered office in Birmingham. Heaton, Simon Robert, Langley, Jeremy, Phee, Alan James, Savill, Paul Douglas, Snell, Sarah, Wheeler, Tim are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Simon Robert 03 July 2000 14 November 2001 1
LANGLEY, Jeremy 01 May 1999 04 August 2000 1
PHEE, Alan James 01 May 1999 10 November 2000 1
SAVILL, Paul Douglas 01 May 2003 28 January 2007 1
SNELL, Sarah 01 January 2001 20 July 2001 1
WHEELER, Tim 01 January 2001 18 November 2002 1

Filing History

Document Type Date
AM22 - N/A 09 July 2020
AM10 - N/A 23 January 2020
AM02 - N/A 14 January 2020
AM19 - N/A 08 January 2020
AM10 - N/A 13 September 2019
AD01 - Change of registered office address 19 March 2019
AM03 - N/A 14 March 2019
AM07 - N/A 13 March 2019
AD01 - Change of registered office address 20 February 2019
AM01 - N/A 22 January 2019
RESOLUTIONS - N/A 02 January 2019
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 05 April 2018
MR04 - N/A 09 November 2017
AA - Annual Accounts 07 August 2017
AA01 - Change of accounting reference date 24 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 01 December 2016
AR01 - Annual Return 29 April 2016
AD01 - Change of registered office address 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AUD - Auditor's letter of resignation 10 March 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 01 April 2015
MR04 - N/A 20 February 2015
MR01 - N/A 03 February 2015
AA - Annual Accounts 30 January 2015
CERTNM - Change of name certificate 01 May 2014
CONNOT - N/A 29 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 02 February 2012
AUD - Auditor's letter of resignation 12 August 2011
TM01 - Termination of appointment of director 15 May 2011
TM01 - Termination of appointment of director 15 May 2011
TM01 - Termination of appointment of director 15 May 2011
AP01 - Appointment of director 15 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 06 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 05 March 2003
287 - Change in situation or address of Registered Office 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
395 - Particulars of a mortgage or charge 15 May 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 24 July 2000
395 - Particulars of a mortgage or charge 12 July 2000
395 - Particulars of a mortgage or charge 25 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
SA - Shares agreement 22 June 1999
88(2)P - N/A 22 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
225 - Change of Accounting Reference Date 18 May 1999
287 - Change in situation or address of Registered Office 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
CERTNM - Change of name certificate 29 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2015 Outstanding

N/A

All assets debenture 14 August 2008 Fully Satisfied

N/A

Deed of security assignment 27 March 2008 Fully Satisfied

N/A

Mortgage 03 January 2007 Fully Satisfied

N/A

Rent deposit deed 29 July 2002 Outstanding

N/A

A rent deposit deed 09 May 2001 Fully Satisfied

N/A

Fixed and floating charge 05 July 2000 Fully Satisfied

N/A

Mortgage debenture 21 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.