WAVENEY BATHS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARRETT EVANS / 06/03/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH EVANS / 06/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 30 GORDON ROAD LOWESTOFT SUFFOLK NR32 1NP

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED WAVENEY PLASTICS LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 FULCRUM HOUSE 7 THE NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 25/03/94; CHANGE OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

13/11/9213 November 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 50 THORPE ROAD NORWICH NR1 1RY

View Document

07/06/907 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/02/8617 February 1986 NEW DIRECTOR APPOINTED

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