P-WAVE DISTRIBUTORS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Nigel Grant Cotterill as a director on 2024-09-02

View Document

03/09/243 September 2024 Termination of appointment of David Andrew Carson as a director on 2024-09-02

View Document

03/09/243 September 2024 Cessation of Quaystone Investments Ltd as a person with significant control on 2024-09-02

View Document

03/09/243 September 2024 Notification of Robert Scott & Sons Limited as a person with significant control on 2024-09-02

View Document

03/09/243 September 2024 Registered office address changed from 17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL England to Oak View Mills Manchester Road Greenfield Oldham OL3 7HG on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of John William Traynor as a director on 2024-09-02

View Document

03/09/243 September 2024 Appointment of Mr Daniel Peter Scott as a director on 2024-09-02

View Document

03/09/243 September 2024 Appointment of Mr Alastair Matthew Scott as a director on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

22/01/2422 January 2024 Registration of charge 083779510004, created on 2024-01-19

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

08/01/238 January 2023 Director's details changed for Mr Nigel Grant Cotterill on 2023-01-08

View Document

08/01/238 January 2023 Director's details changed for Mr John William Traynor on 2023-01-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 COMPANY NAME CHANGED WAYPOINT DISTRIBUTORS LTD CERTIFICATE ISSUED ON 19/08/19

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083779510003

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083779510002

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DAVID ANDREW CARSON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083779510001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 4 PRIME BUILDINGS DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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