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.
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 |
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 |
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 |