Advanced company searchLink opens in new window

BLUE WAVE SPAS LTD

Company number 06197487

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)
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
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
  • GBP 2
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