- Company Overview for WATTBOX LIMITED (06825671)
- Filing history for WATTBOX LIMITED (06825671)
- People for WATTBOX LIMITED (06825671)
- Charges for WATTBOX LIMITED (06825671)
- Insolvency for WATTBOX LIMITED (06825671)
- More for WATTBOX LIMITED (06825671)
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) |
---|---|---|---|
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2012 | AP01 | Appointment of Mr Michael Peter Black as a director | |
14 May 2012 | AD01 | Registered office address changed from Compass House 80 Newmarket Road Cambridge Cambridgeshire CB5 8DZ United Kingdom on 14 May 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
04 Nov 2011 | AP03 | Appointment of Ms Angela Jane Buckley as a secretary | |
06 Oct 2011 | AD01 | Registered office address changed from the Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT on 6 October 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Peter Boait as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Adrian Coe as a director | |
05 Oct 2011 | TM01 | Termination of appointment of James Oswald as a director | |
19 Sep 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
28 Jul 2011 | TM02 | Termination of appointment of Stephanie Oswald as a secretary | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 May 2011 | AA01 | Current accounting period shortened from 31 March 2011 to 30 April 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
22 Feb 2011 | CH03 | Secretary's details changed for Mrs Stephanie Isobel Oswald on 22 February 2011 | |
30 Nov 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
14 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
01 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
16 Feb 2010 | CH01 | Director's details changed for Mr Adrian Anthony Coe on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Dr Peter John Boait on 16 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Adrian Anthony Coe on 15 February 2010 | |
05 Feb 2010 | AP01 | Appointment of Dr Peter John Boait as a director |