WAVENEY SURFACING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/12/2427 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

13/02/2413 February 2024 Registered office address changed from The Old Dairy Flixton Marsh Lane Blundeston Lowestoft Suffolk NR32 5PH to Red House Farm Lug's Lane Broome Bungay Suffolk NR35 2HT on 2024-02-13

View Document

13/02/2413 February 2024 Cessation of Joseph Paul Harrowven as a person with significant control on 2023-08-03

View Document

13/02/2413 February 2024 Cessation of Sarah Hazel Harrowven as a person with significant control on 2023-08-03

View Document

13/02/2413 February 2024 Notification of Waveney Commercial Properties Limited as a person with significant control on 2023-08-03

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Notification of Joseph Paul Harrowven as a person with significant control on 2022-09-08

View Document

29/09/2229 September 2022 Change of details for Mrs Sarah Hazel Harrowven as a person with significant control on 2022-09-08

View Document

04/04/224 April 2022 Notification of Sarah Hazel Harrowven as a person with significant control on 2022-03-30

View Document

04/04/224 April 2022 Cessation of Hazel Martha Bacon as a person with significant control on 2022-03-30

View Document

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

View Accounts

01/02/221 February 2022 Change of details for Mrs Hazel Martha Bacon as a person with significant control on 2022-01-26

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 06/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL HARROWVEN / 06/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 06/03/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL HARROWVEN / 01/01/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 01/01/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 01/01/2011

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THE OLD DAIRY FLIXTON MARSH LANE BLUNDESTON LOWESTOFT SUFFOLK NR32 5PH

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM DECOY FARM FLIXTON MARSH LANE BLUNDESTON LOWESTOFT SUFFOLK NR32 5PH

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information