- Company Overview for WAVIN LIMITED (00405836)
- Filing history for WAVIN LIMITED (00405836)
- People for WAVIN LIMITED (00405836)
- Charges for WAVIN LIMITED (00405836)
- Registers for WAVIN LIMITED (00405836)
- More for WAVIN LIMITED (00405836)
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) |
---|---|---|---|
21 Mar 2017 | TM02 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 | |
23 Mar 2015 | AA | Full accounts made up to 31 December 2013 | |
24 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Aug 2014 | CH01 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Christopher Robert King on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 | |
15 May 2014 | AA | Full accounts made up to 31 December 2012 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
26 Jun 2013 | AP01 | Appointment of Mr Bastiaan Michiel Jonkhoff as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Christopher Robert King as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Alan Brent Nicholls as a director | |
04 Jun 2013 | MISC | Section 519 | |
28 May 2013 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Nov 2012 | TM01 | Termination of appointment of John Sage as a director |