RADIO WAVES COMMUNICATIONS UK LIMITED
Company number 07014976
- Company Overview for RADIO WAVES COMMUNICATIONS UK LIMITED (07014976)
- Filing history for RADIO WAVES COMMUNICATIONS UK LIMITED (07014976)
- People for RADIO WAVES COMMUNICATIONS UK LIMITED (07014976)
- More for RADIO WAVES COMMUNICATIONS UK LIMITED (07014976)
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) |
---|---|---|---|
22 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 112 High Street Coleshill Warwickshire B46 3BL to 369 Hagley Road West Quinton B32 2AL on 13 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
13 Jul 2012 | AP01 | Appointment of Mr Terrence Norman Pedley as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Susan Blackwell as a director | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Dec 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
12 Feb 2010 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR on 12 February 2010 | |
12 Feb 2010 | TM01 | Termination of appointment of Nicholas Giles as a director | |
12 Feb 2010 | AP01 | Appointment of Susan Blackwell as a director | |
30 Oct 2009 | AP01 | Appointment of Nicholas Wayne Giles as a director | |
28 Oct 2009 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 28 October 2009 | |
10 Sep 2009 | 288b | Appointment terminated secretary stephen scott |