DARTMOUTH WAVE ENERGY LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY TOM COWLING

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR TOM COWLING

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / ECOTRICITY LIMITED / 01/11/2018

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM C/O FRANCIS CLARK LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / ECOTRICITY LIMITED / 27/07/2017

View Document

08/08/178 August 2017 CESSATION OF ROBERT GRAHAM CLIVE MISSELBROOK AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSELBROOK

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 SECOND FILING WITH MUD 25/04/15 FOR FORM AR01

View Document

12/06/1512 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALVIN SMITH

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 651293

View Document

19/03/1419 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 651147

View Document

14/02/1414 February 2014 19/11/13 STATEMENT OF CAPITAL GBP 622825

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/01/13 STATEMENT OF CAPITAL GBP 594576

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED SIMON JOHN CROWFOOT

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ALVIN SMITH

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, 22 UNION STREET, NEWTON ABBOT, DEVON, TQ12 2JS, UNITED KINGDOM

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

20/12/1120 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HART

View Document

20/12/1120 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 566327

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALVIN SMITH

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ROBERT GRAHAM CLIVE MISSELBROOK

View Document

28/06/1128 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WHITE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, DERWENT LODGE SOUTH TOWN, DARTMOUTH, DEVON, TQ6 9BU, ENGLAND

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 09/11/09 STATEMENT OF CAPITAL GBP 324590

View Document

05/02/105 February 2010 09/11/09 STATEMENT OF CAPITAL GBP 324590

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HART / 25/04/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 NC INC ALREADY ADJUSTED 17/10/2008

View Document

06/11/086 November 2008 GBP NC 1000/500000 17/10/08

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company