WAVING NOT DROWNING LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE ENGLAND

View Document

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/2013 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ANITA VIOLET URSULA POTTER / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN ROBERT POTTER / 21/11/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN ROBERT POTTER / 21/11/2018

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ANITA VIOLET URSULA POTTER / 21/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM STERLING HOUSE 20 STATION ROAD GERRARDS CROSS SL9 8EL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ANITA VIOLET URSULA POTTER / 01/10/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN ROBERT POTTER / 01/10/2018

View Document

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ANITA VIOLET URSULA POTTER / 01/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN ROBERT POTTER / 01/10/2018

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN ROBERT POTTER / 27/10/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROBERT STEPHEN STEPHEN ROBERT POTTER / 01/10/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN ROBERT POTTER / 01/10/2010

View Document

21/12/1021 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 S386 DISP APP AUDS 01/12/2008

View Document

16/12/0816 December 2008 S366A DISP HOLDING AGM 01/12/2008

View Document

16/12/0816 December 2008 S252 DISP LAYING ACC 01/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

29/10/0729 October 2007 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