- Company Overview for WAE JOINT VENTURES LIMITED (10871496)
- Filing history for WAE JOINT VENTURES LIMITED (10871496)
- People for WAE JOINT VENTURES LIMITED (10871496)
- Charges for WAE JOINT VENTURES LIMITED (10871496)
- More for WAE JOINT VENTURES LIMITED (10871496)
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) |
---|---|---|---|
21 Oct 2024 | AD01 | Registered office address changed from Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB England to The Fortescue Building the Boulevard Kidlington OX5 1GB on 21 October 2024 | |
31 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
31 Jul 2024 | PSC05 | Change of details for Wae Technologies Limited as a person with significant control on 12 June 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB England to Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB on 31 July 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of Gemma Louise Tually as a director on 28 November 2023 | |
21 Jun 2024 | TM02 | Termination of appointment of Cameron Wilson as a secretary on 20 June 2024 | |
17 Jun 2024 | AP01 | Appointment of Mr Christopher Copland as a director on 11 June 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England to Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB on 14 March 2024 | |
07 Nov 2023 | TM01 | Termination of appointment of Craig Beresford Wilson as a director on 7 November 2023 | |
07 Nov 2023 | PSC05 | Change of details for Williams Advanced Engineering Limited as a person with significant control on 11 November 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
16 May 2023 | AD01 | Registered office address changed from C/O Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom to C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st on 16 May 2023 | |
05 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jan 2023 | AP01 | Appointment of Rupert Finch as a director on 16 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Ian Damien Wells as a director on 16 January 2023 | |
15 Dec 2022 | AD01 | Registered office address changed from Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom to C/O Wae Technologies Limited Grove Wantage OX12 0DQ on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Williams Advanced Engineering Technologies Limited Grove Wantage OX12 0DQ United Kingdom to Wae Technologies Limited Grove Wantage OX12 0DQ on 15 December 2022 | |
11 Nov 2022 | CERTNM |
Company name changed williams advanced engineering technologies LIMITED\certificate issued on 11/11/22
|
|
08 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
05 Aug 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
23 May 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 June 2022 | |
24 Mar 2022 | RP04AP03 | Second filing for the appointment of Cameron Wilson as a secretary | |
24 Mar 2022 | RP04TM01 | Second filing for the termination of Edmund Alfred Lazarus as a director |