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)
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jun 2015 AP01 Appointment of Mr Oliver Allies as a director on 7 May 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 122.50
19 May 2015 SH08 Change of share class name or designation
19 May 2015 SH02 Sub-division of shares on 7 May 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 90 ord share of £1 each be sub-divided ino 900 share of 0.10 each 07/05/2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 90
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from 8 Water Street Aberaeron Ceredigion SA46 0DG Wales on 14 January 2013
03 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 June 2011
11 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 90
06 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 11/05/2023 as the information was factually inaccurate or was derived from something factually inaccurate.