- Company Overview for BLUE WAVE SPAS LTD (06197487)
- Filing history for BLUE WAVE SPAS LTD (06197487)
- People for BLUE WAVE SPAS LTD (06197487)
- Charges for BLUE WAVE SPAS LTD (06197487)
- More for BLUE WAVE SPAS LTD (06197487)
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) |
---|---|---|---|
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Daniel John Holmes on 4 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
01 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH03 | Secretary's details changed for Dennis Holmes on 3 April 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from Beckett House, Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England on 28 April 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Jul 2010 | AP01 | Appointment of Mr Dennis Holmes as a director | |
21 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
21 Jun 2010 | AD01 | Registered office address changed from Beckett House, Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England on 21 June 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Trident Business Centre, Building 4, Amy Johnson Way Blackpool Lancs FY4 2RP on 21 June 2010 | |
10 Sep 2009 | 88(2) | Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\ | |
22 Jul 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
18 Jun 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 | |
08 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
05 Dec 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
14 Oct 2008 | 88(2) | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
24 Apr 2008 | 363a | Return made up to 02/04/08; full list of members |