Waterloo House (leamington Spa) Limited

General information

Name:

Waterloo House (leamington Spa) Ltd

Office Address:

30 St. Pauls Square B3 1QZ Birmingham

Number: 02155909

Incorporation date: 1987-08-20

Dissolution date: 2018-10-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Waterloo House (leamington Spa) began its operations in 1987 as a Private Limited Company under the ID 02155909. This company's head office was located in Birmingham at 30 St. Pauls Square. This Waterloo House (leamington Spa) Limited company had been in this business for at least 31 years.

The executives included: Patrick R. , Patrick M. arranged to perform management duties in 1992, John L. arranged to perform management duties thirty two years ago and 2 other.

Financial data based on annual reports

Company staff

Patrick R.

Role: Director

Latest update: 22 January 2024

Michael R.

Role: Secretary

Appointed: 08 February 2010

Latest update: 22 January 2024

Patrick M.

Role: Director

Appointed: 03 May 1992

Latest update: 22 January 2024

John L.

Role: Director

Appointed: 03 May 1992

Latest update: 22 January 2024

Edward C.

Role: Director

Appointed: 03 May 1992

Latest update: 22 January 2024

Michael R.

Role: Director

Appointed: 03 May 1992

Latest update: 22 January 2024

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 17 May 2017
Return last made up date 03 May 2016
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 October 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 August 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return made up to May 3, 2016 with full list of members (AR01)
filed on: 9th, May 2016
annual return
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies