Advanced company searchLink opens in new window

BIG WAVE BRANDS LTD

Company number 11924542

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 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 AP01 Appointment of Mr César Manfred Alexander Ferber as a director on 23 October 2020
02 Nov 2020 TM01 Termination of appointment of Maureen Mary Gilmour as a director on 23 October 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1.7715
15 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 2 April 2020 with updates
06 May 2020 PSC04 Change of details for Mr Stephen Thorp as a person with significant control on 1 February 2020
05 May 2020 CH01 Director's details changed for Mr Stephen Thorp on 1 February 2020
14 Jan 2020 AP01 Appointment of Mr James Edward Bennett as a director on 11 January 2020
12 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2019 AP01 Appointment of Mr Stephen Thorp as a director on 29 July 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 1.6553
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1.6137
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 1.4531
29 Jul 2019 AP01 Appointment of Mr Nicholas Owen Hassall as a director on 29 July 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 1.3951
02 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 27/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jun 2019 SH02 Sub-division of shares on 27 May 2019
11 Jun 2019 SH08 Change of share class name or designation
11 Jun 2019 SH10 Particulars of variation of rights attached to shares
07 Jun 2019 PSC04 Change of details for Mr Stephen Thorp as a person with significant control on 5 June 2019
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 1.3872