WAVENEY GROUP SCHEMES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024 Statement of capital on 2024-06-14

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22

View Document

28/02/2228 February 2022 Termination of appointment of Dean Clarke as a secretary on 2022-02-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1 MINSTER COURT LONDON EC3R 7AA UNITED KINGDOM

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED / 14/07/2020

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WORRELL

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS DIANE COUGILL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM TOWER GATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/01/194 January 2019 SECRETARY APPOINTED DEAN CLARKE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROBERT LAURANCE WORRELL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

20/11/1720 November 2017 CURREXT FROM 30/12/2017 TO 31/12/2017

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

09/01/179 January 2017 SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 25/11/2015

View Document

09/10/159 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

23/03/1523 March 2015 AUDITOR'S RESIGNATION

View Document

23/01/1523 January 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1515 January 2015 ADOPT ARTICLES 12/12/2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOK

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

18/10/1318 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 AUDITOR'S RESIGNATION

View Document

12/07/1312 July 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

26/06/1326 June 2013 SECTION 519

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

21/05/1321 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MALONE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DOVE

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 127 BEVAN STREET EAST LOWESTOFT SUFFOLK NR32 2AJ

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DAVID JAMES BRUCE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID DOVE

View Document

09/05/139 May 2013 SECRETARY APPOINTED SAMUEL THOMAS BUDGEN CLARK

View Document

09/05/139 May 2013 DIRECTOR APPOINTED SCOTT EGAN

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/12/1114 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/12/1113 December 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 127 BEVAN STREET LOWESTOFT SUFFOLK NR32 2AJ

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALONE / 09/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALONE / 17/10/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 128 BEVAN STREET LOWESTOFT SUFFOLK NR32 2AQ

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED 23/01/07

View Document

18/10/0718 October 2007 £ NC 1000/1100 23/01/0

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED WAVENEY INSURANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

13/11/9613 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED ACTIONSIGNAL LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 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