WITTINGTON INVESTMENTS (NEXT WAVE) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Resolutions

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-09-16

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-09-17

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/03/239 March 2023

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-09-18

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-12

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 16/09/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/02/1815 February 2018 SAIL ADDRESS CHANGED FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

14/02/1814 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANCOCK

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 12/09/15

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 13/09/14

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 15/09/12

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

28/01/1328 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 17/09/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED AMANDA GEDAY

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD GRAYSON

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 18/09/10

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOWARD WESTON / 01/02/2010

View Document

08/04/108 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES GRAYSON / 01/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARENCE HANCOCK / 01/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DANIEL EDWARD MASON / 01/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GARFIELD WESTON / 01/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CATRINA HOBHOUSE / 01/02/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 12/09/09

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED STEPHEN CLARENCE HANCOCK

View Document

07/12/097 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/097 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

29/12/0629 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 15/09/07

View Document

29/12/0629 December 2006 MEMORANDUM OF ASSOCIATION

View Document

29/12/0629 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0629 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED PRECIS (2655) LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

19/10/0619 October 2006 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