P-WAVE DISTRIBUTORS LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
19/01/2519 January 2025 | Total exemption full accounts made up to 2024-08-31 |
03/09/243 September 2024 | Termination of appointment of Nigel Grant Cotterill as a director on 2024-09-02 |
03/09/243 September 2024 | Termination of appointment of David Andrew Carson as a director on 2024-09-02 |
03/09/243 September 2024 | Cessation of Quaystone Investments Ltd as a person with significant control on 2024-09-02 |
03/09/243 September 2024 | Notification of Robert Scott & Sons Limited as a person with significant control on 2024-09-02 |
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 |
03/09/243 September 2024 | Termination of appointment of John William Traynor as a director on 2024-09-02 |
03/09/243 September 2024 | Appointment of Mr Daniel Peter Scott as a director on 2024-09-02 |
03/09/243 September 2024 | Appointment of Mr Alastair Matthew Scott as a director on 2024-09-02 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
22/01/2422 January 2024 | Registration of charge 083779510004, created on 2024-01-19 |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-08-31 |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-08-31 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
08/01/238 January 2023 | Director's details changed for Mr Nigel Grant Cotterill on 2023-01-08 |
08/01/238 January 2023 | Director's details changed for Mr John William Traynor on 2023-01-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/08/1919 August 2019 | COMPANY NAME CHANGED WAYPOINT DISTRIBUTORS LTD CERTIFICATE ISSUED ON 19/08/19 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083779510003 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083779510002 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR DAVID ANDREW CARSON |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083779510001 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 4 PRIME BUILDINGS DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/02/156 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
24/02/1424 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
09/04/139 April 2013 | CURRSHO FROM 31/01/2014 TO 31/08/2013 |
28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P-WAVE DISTRIBUTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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