(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 19th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 21st February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England to 10 Brighton Avenue Burnage Manchester M19 2JQ on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 27th July 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th August 2018.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On Thursday 20th October 2016 - new secretary appointed
filed on: 24th, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 20th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 20th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st May 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nuwave tilbury LIMITEDcertificate issued on 05/02/16
filed on: 5th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 21st, January 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Bothy Cams Hall Estate Portchester Road Fareham Hampshire PO16 8UP to 4 Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 5th August 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 3rd April 2013 from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 4th October 2012 from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2011
| incorporation
|
Free Download
(21 pages)
|