- Company Overview for WAVEHILL LIMITED (07117314)
- Filing history for WAVEHILL LIMITED (07117314)
- People for WAVEHILL LIMITED (07117314)
- Charges for WAVEHILL LIMITED (07117314)
- More for WAVEHILL LIMITED (07117314)
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
|
|
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
|
|
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|