THE BRAINWAVE PROJECT TRUST

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/12/223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/01/2230 January 2022 Change of details for Professor David John Skilton as a person with significant control on 2021-12-15

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 15/03/16 NO MEMBER LIST

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 15/03/15 NO MEMBER LIST

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR EWART PARKINSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 15/03/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MS PAULINE LOMAX

View Document

22/03/1322 March 2013 15/03/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 15/03/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED THE ROALD DAHL ARTS PROJECT TRUST CERTIFICATE ISSUED ON 11/01/12

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 15/03/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID JOHN SKILTON / 12/04/2010

View Document

13/04/1013 April 2010 15/03/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKILTON / 07/03/2008

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 42 SOUTH RISE LLANISHEN CARDIFF CF4 5RH

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 15/03/00

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 ANNUAL RETURN MADE UP TO 15/03/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 3 KENLEY CLOSE LLANDAFF CARDIFF CF5 2PA

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 15/03/98

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ANNUAL RETURN MADE UP TO 15/03/97

View Document

20/11/9620 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9615 March 1996 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