- Company Overview for EXPERIENCE WAVE LIMITED (04400611)
- Filing history for EXPERIENCE WAVE LIMITED (04400611)
- People for EXPERIENCE WAVE LIMITED (04400611)
- Charges for EXPERIENCE WAVE LIMITED (04400611)
- More for EXPERIENCE WAVE LIMITED (04400611)
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) |
---|---|---|---|
26 Mar 2015 | AD01 | Registered office address changed from 4 Webster Court Westbrook Crescent, Gemini Business Park Warrington Cheshire WA5 8WD to 12 St James Buisness Centre Wilderspool Causeway Ground Floor Suite Warrington WA4 6PS on 26 March 2015 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
09 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Michael Fabian as a director | |
01 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
16 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
10 Jun 2010 | AP01 | Appointment of Miss Michelle Christine Jordan as a director | |
10 Jun 2010 | AP03 | Appointment of Miss Michelle Christine Jordan as a secretary | |
10 Jun 2010 | TM01 | Termination of appointment of James Robinson as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Keith Robinson as a director | |
10 Jun 2010 | TM02 | Termination of appointment of Keith Robinson as a secretary | |
15 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Michael Edward Leonard Fabian on 21 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Alexander Gardner on 21 March 2010 | |
10 Feb 2010 | AA | Full accounts made up to 30 June 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from suite one the spectra buildings slutchers lane warrington cheshire WA1 1QL | |
16 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
09 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 16 penketh business park cleveleys road great sankey warrington cheshire WA5 2TJ | |
07 Apr 2008 | 363a | Return made up to 21/03/08; full list of members |