Advanced company searchLink opens in new window

RADIO WAVES COMMUNICATIONS UK LIMITED

Company number 07014976

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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