WAVENEY SURFACING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 27/12/2427 December 2024 | Accounts for a medium company made up to 2024-03-31 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 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 |
| 13/02/2413 February 2024 | Cessation of Joseph Paul Harrowven as a person with significant control on 2023-08-03 |
| 13/02/2413 February 2024 | Cessation of Sarah Hazel Harrowven as a person with significant control on 2023-08-03 |
| 13/02/2413 February 2024 | Notification of Waveney Commercial Properties Limited as a person with significant control on 2023-08-03 |
| 30/12/2330 December 2023 | Full accounts made up to 2023-03-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 29/09/2229 September 2022 | Notification of Joseph Paul Harrowven as a person with significant control on 2022-09-08 |
| 29/09/2229 September 2022 | Change of details for Mrs Sarah Hazel Harrowven as a person with significant control on 2022-09-08 |
| 04/04/224 April 2022 | Notification of Sarah Hazel Harrowven as a person with significant control on 2022-03-30 |
| 04/04/224 April 2022 | Cessation of Hazel Martha Bacon as a person with significant control on 2022-03-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Change of details for Mrs Hazel Martha Bacon as a person with significant control on 2022-01-26 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 06/01/176 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
| 18/03/1618 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 06/03/2016 |
| 18/03/1618 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL HARROWVEN / 06/03/2016 |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 06/03/2016 |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/03/1221 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL HARROWVEN / 01/01/2011 |
| 04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 01/01/2011 |
| 04/04/114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HAZEL HARROWVEN / 01/01/2011 |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THE OLD DAIRY FLIXTON MARSH LANE BLUNDESTON LOWESTOFT SUFFOLK NR32 5PH |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/09/0913 September 2009 | REGISTERED OFFICE CHANGED ON 13/09/2009 FROM DECOY FARM FLIXTON MARSH LANE BLUNDESTON LOWESTOFT SUFFOLK NR32 5PH |
| 31/03/0931 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WAVENEY SURFACING 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