- Company Overview for WAVIN UK (HOLDINGS) LIMITED (05351031)
- Filing history for WAVIN UK (HOLDINGS) LIMITED (05351031)
- People for WAVIN UK (HOLDINGS) LIMITED (05351031)
- Charges for WAVIN UK (HOLDINGS) LIMITED (05351031)
- Registers for WAVIN UK (HOLDINGS) LIMITED (05351031)
- More for WAVIN UK (HOLDINGS) LIMITED (05351031)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
12 Jul 2024 | AP03 | Appointment of Mr Euan James Archibald as a secretary on 2 July 2024 | |
12 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 | |
30 Nov 2023 | SH19 |
Statement of capital on 30 November 2023
|
|
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | SH20 | Statement by Directors | |
30 Nov 2023 | CAP-SS | Solvency Statement dated 29/11/23 | |
30 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
18 Oct 2023 | CS01 | Confirmation statement made on 14 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 | |
23 Feb 2023 | TM01 | Termination of appointment of Martinus Petrus Maria Roef as a director on 6 February 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 | |
25 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Aug 2022 | AP03 | Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 |