LAND AND WAVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-19 with updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Change of details for Mr Owen Tomas Senior as a person with significant control on 2022-10-01 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-19 with updates |
03/02/233 February 2023 | Change of details for Mr David Christopher Mutton as a person with significant control on 2022-10-01 |
03/11/223 November 2022 | Sub-division of shares on 2022-10-01 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Director's details changed for Mr Alex Mortimer on 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with updates |
01/02/221 February 2022 | Director's details changed for Mr Jason Mark Roberts on 2022-01-31 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
11/12/1911 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 21 OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JESSICA TANNER / 21/01/2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TURNER |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/02/1528 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE LARA-LEE PALMER / 01/02/2015 |
28/02/1528 February 2015 | SAIL ADDRESS CHANGED FROM: C/O THE DIRECTORS UPTON HOUSE UPTON COUNTRY PARK POOLE ROAD POOLE DORSET BH17 7BJ ENGLAND |
28/02/1528 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
28/02/1528 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | 29/05/14 STATEMENT OF CAPITAL GBP 3000 |
01/10/141 October 2014 | 29/05/14 STATEMENT OF CAPITAL GBP 2000 |
06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068066250001 |
06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068066250002 |
09/07/149 July 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/06/1426 June 2014 | DIRECTOR APPOINTED MRS ELIZABETH ANNE LARA-LEE PALMER |
26/06/1426 June 2014 | DIRECTOR APPOINTED MISS SOPHIE JESSICA TANNER |
14/04/1414 April 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TOMAS SENIOR / 01/04/2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MUTTON / 14/12/2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
20/02/1220 February 2012 | SAIL ADDRESS CHANGED FROM: C/O THE DIRECTORS 16 ALLENS ROAD POOLE DORSET BH16 5BU ENGLAND |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TOMAS SENIOR / 05/01/2010 |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUTTON / 22/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
23/02/1023 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN SENIOR / 22/02/2010 |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
25/09/0925 September 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
30/01/0930 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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