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)
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 10
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
11 May 2009 288a Secretary appointed paul william taylor
11 May 2009 288a Director appointed keith stuart barker
11 May 2009 288a Director appointed john sage
11 May 2009 288a Director appointed michael robert curnyn
11 May 2009 288b Appointment terminated secretary robert phillips
14 Nov 2008 363a Return made up to 09/10/08; full list of members
14 Nov 2008 288c Director's change of particulars / calum forsyth / 08/10/2008
02 Nov 2008 AA Full accounts made up to 31 December 2007
11 Jun 2008 288b Appointment terminated director david jones
14 Dec 2007 287 Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN
23 Nov 2007 403a Declaration of satisfaction of mortgage/charge
23 Nov 2007 403a Declaration of satisfaction of mortgage/charge
07 Nov 2007 363a Return made up to 09/10/07; full list of members
30 Oct 2007 AA Full accounts made up to 31 December 2006
24 Oct 2007 403b Declaration of mortgage charge released/ceased
24 Oct 2007 403b Declaration of mortgage charge released/ceased
11 Jan 2007 288b Director resigned
07 Nov 2006 363s Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Nov 2006 AA Full accounts made up to 31 December 2005
20 Jul 2006 288b Secretary resigned;director resigned
20 Jul 2006 288a New secretary appointed
24 Apr 2006 288c Director's particulars changed
17 Feb 2006 288a New director appointed