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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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