Company Information for WAREHAM & PURBECK HOLDINGS LIMITED
ALUM HOUSE 5 ALUM CHINE ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 8DT,
|
Company Registration Number
07168038
Private Limited Company
Active |
Company Name | ||
---|---|---|
WAREHAM & PURBECK HOLDINGS LIMITED | ||
Legal Registered Office | ||
ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT Other companies in BH4 | ||
Previous Names | ||
|
Company Number | 07168038 | |
---|---|---|
Company ID Number | 07168038 | |
Date formed | 2010-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 12:14:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN ANDREWS |
||
JULIE ANN ANDREWS |
||
SCOTT PETER ANDREWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ROBERT JAMES THOBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAREHAM & PURBECK SKIP HIRE LIMITED | Director | 2003-10-08 | CURRENT | 2003-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
Change of details for Mrs Julie Ann Andrews as a person with significant control on 2022-09-06 | ||
Change of details for Mr Scott Peter Andrews as a person with significant control on 2022-09-06 | ||
SECRETARY'S DETAILS CHNAGED FOR JULIE ANN ANDREWS on 2022-09-06 | ||
Director's details changed for Julie Ann Andrews on 2022-09-06 | ||
Director's details changed for Mr Scott Peter Andrews on 2022-09-06 | ||
CH01 | Director's details changed for Julie Ann Andrews on 2022-09-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANN ANDREWS on 2022-09-06 | |
PSC04 | Change of details for Mrs Julie Ann Andrews as a person with significant control on 2022-09-06 | |
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Julie Ann Andrews as a person with significant control on 2021-06-29 | |
CH01 | Director's details changed for Julie Ann Andrews on 2021-06-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANN ANDREWS on 2021-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/21 FROM 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/10/22 | |
CERTNM | COMPANY NAME CHANGED WAREHAM & PURBECK MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANN ANDREWS on 2011-12-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER ANDREWS / 22/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN ANDREWS / 22/12/2011 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Inconsistency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AR CORPORATE SECRETARIES LIMITED | |
AP03 | Appointment of Julie Ann Andrews as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN | |
AP01 | DIRECTOR APPOINTED SCOTT PETER ANDREWS | |
AP01 | DIRECTOR APPOINTED JULIE ANN ANDREWS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAREHAM & PURBECK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as WAREHAM & PURBECK HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |