Advanced company searchLink opens in new window

WAVEHILL LIMITED

Company number 07117314

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)
16 Nov 2020 PSC07 Cessation of Mark Andrew Willis as a person with significant control on 21 October 2020
16 Nov 2020 AP01 Appointment of Mr Meirion Thomas as a director on 21 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
11 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 6 January 2020
03 Jul 2020 MR01 Registration of charge 071173140001, created on 29 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 CS01 06/01/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/09/2020
10 May 2019 CH01 Director's details changed for Mr Endaf Huw Griffiths on 10 May 2019
10 May 2019 PSC04 Change of details for Mr Oliver Allies as a person with significant control on 10 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with updates
11 Jun 2018 AP01 Appointment of Mr Andrew Parkinson as a director on 22 May 2018
23 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
13 Feb 2018 PSC01 Notification of Oliver Allies as a person with significant control on 1 January 2018
08 Feb 2018 CH01 Director's details changed for Mr Oliver Allies on 5 January 2018
08 Feb 2018 PSC04 Change of details for Mr Endaf Huw Griffiths as a person with significant control on 5 January 2018
04 Oct 2017 SH06 Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 100.0
04 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 SH03 Purchase of own shares.
07 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
10 Jan 2017 CH01 Director's details changed for Mr Oliver Allies on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of Richard Garret Brooks as a director on 14 November 2016
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 122.5