SHAREWAVE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Liquidators' statement of receipts and payments to 2025-06-18

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

27/06/2327 June 2023 Appointment of a voluntary liquidator

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of affairs

View Document

27/06/2327 June 2023 Registered office address changed from Lakeside House Ponteland Newcastle upon Tyne NE20 9HP England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-06-27

View Document

03/02/233 February 2023 Satisfaction of charge 3 in full

View Document

03/02/233 February 2023 Satisfaction of charge 042724310006 in full

View Document

25/01/2325 January 2023 Registered office address changed from Metnor House Mylord Crescent Killingworth Newcastle NE12 5YD to Lakeside House Ponteland Newcastle upon Tyne NE20 9HP on 2023-01-25

View Document

24/01/2324 January 2023 Termination of appointment of Adam Boyd Langman as a secretary on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Adam Boyd Langman as a director on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mrs Kim Rankin as a director on 2023-01-24

View Document

24/01/2324 January 2023 Notification of Rosco Property Group Limited as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Tom Rankin as a director on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr Stephen Rankin as a director on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Metnor Group Limited as a person with significant control on 2023-01-24

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ATKINSON

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METNOR GROUP LIMITED

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042724310006

View Document

12/09/1412 September 2014 SECRETARY APPOINTED DR ADAM BOYD LANGMAN

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY KEITH ATKINSON

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 29/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANKIN / 29/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DR ADAM BOYD LANGMAN

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR KIM RANKIN

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY SARAH ATKINSON

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MR KEITH ANDREW ATKINSON

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WYNN

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN RANKIN

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WYNN / 28/06/2010

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MRS KIM RANKIN

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR STEPHEN RANKIN

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH ATKINSON

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MRS SARAH ATKINSON

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 S366A DISP HOLDING AGM 21/02/05

View Document

04/08/044 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: METNOR HOUSE MYLORD CRESCENT KILLINGWORTH NEWCASTLE UPON TYNE TYNE & WEAR NE12 0YD

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: KENSINGTON HOUSE 4-6 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AA

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 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