Advanced company searchLink opens in new window

WAVIN LIMITED

Company number 00405836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2024 AP03 Appointment of Mr Euan James Archibald as a secretary on 2 July 2024
11 Jul 2024 TM02 Termination of appointment of Ellen Walker-Arnott as a secretary on 2 July 2024
11 Jul 2024 AA Full accounts made up to 31 December 2023
23 Apr 2024 AP01 Appointment of Mr Daniel Michael Scott as a director on 19 April 2024
12 Jan 2024 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
11 Jan 2024 AD04 Register(s) moved to registered office address Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
14 Dec 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 December 2023
12 Dec 2023 PSC08 Notification of a person with significant control statement
12 Dec 2023 PSC07 Cessation of Wavin Uk (Holdings) Limited as a person with significant control on 30 November 2023
12 Dec 2023 PSC02 Notification of Wavin Uk (Holdings) Limited as a person with significant control on 30 November 2023
12 Dec 2023 PSC07 Cessation of Wavin Hepworth Limited as a person with significant control on 30 November 2023
30 Nov 2023 SH19 Statement of capital on 30 November 2023
  • GBP 1
30 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 30/11/2023
30 Nov 2023 CAP-SS Solvency Statement dated 29/11/23
30 Nov 2023 SH20 Statement by Directors
17 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 TM01 Termination of appointment of Michael Gordon Ward as a director on 7 September 2023
14 Jul 2023 AP01 Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023
13 Jul 2023 TM01 Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023
03 Apr 2023 AP01 Appointment of Christopher John Earl as a director on 31 March 2023
29 Dec 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Dec 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021