- Company Overview for WAVETREND LIMITED (07193762)
- Filing history for WAVETREND LIMITED (07193762)
- People for WAVETREND LIMITED (07193762)
- More for WAVETREND LIMITED (07193762)
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) |
---|---|---|---|
17 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
17 May 2013 | CH03 | Secretary's details changed for Victoria Rogers on 19 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Top Floor 77 West Street Bristol BS3 3NU on 5 February 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Mr Francis Timothy Firmstone on 30 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
21 Jun 2011 | AP03 | Appointment of Victoria Rogers as a secretary | |
21 Jun 2011 | AD01 | Registered office address changed from Parkhurst House 5 Kew Road Richmond Surrey TW9 2PR on 21 June 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of William Holwell as a director | |
12 May 2010 | AD01 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 12 May 2010 | |
12 Apr 2010 | CERTNM |
Company name changed ceff newco LIMITED\certificate issued on 12/04/10
|
|
12 Apr 2010 | CONNOT | Change of name notice | |
17 Mar 2010 | NEWINC |
Incorporation
|