WAVEHILL LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIS / 09/09/2022
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-31 update statutory_documents ADOPT ARTICLES 03/02/2021
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEIRION THOMAS
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN ALLIES / 06/01/2021
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-24 update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 90.0
2020-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-23 update statutory_documents ADOPT ARTICLES 21/10/2020
2020-11-16 update statutory_documents DIRECTOR APPOINTED MR MEIRION THOMAS
2020-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAVEHILL EOT TRUSTEE LIMITED
2020-11-16 update statutory_documents CESSATION OF ENDAF HUW GRIFFITHS AS A PSC
2020-11-16 update statutory_documents CESSATION OF MARK ANDREW WILLIS AS A PSC
2020-11-16 update statutory_documents CESSATION OF OLIVER JOHN ALLIES AS A PSC
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/01/2020
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071173140001
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-02 update statutory_documents 06/01/20 STATEMENT OF CAPITAL GBP 100
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENDAF HUW GRIFFITHS / 10/05/2019
2019-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER ALLIES / 10/05/2019
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-06-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW PARKINSON
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ALLIES
2018-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALLIES / 05/01/2018
2018-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ENDAF HUW GRIFFITHS / 05/01/2018
2017-10-04 update statutory_documents ADOPT ARTICLES 12/09/2017
2017-10-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-04 update statutory_documents 12/09/17 STATEMENT OF CAPITAL GBP 100.0
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALLIES / 01/12/2016
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2016-10-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-13 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-23 update statutory_documents 06/01/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-03 update statutory_documents DIRECTOR APPOINTED MR OLIVER ALLIES
2015-05-19 update statutory_documents ADOPT ARTICLES 07/05/2015
2015-05-19 update statutory_documents 07/05/15 STATEMENT OF CAPITAL GBP 122.50
2015-05-19 update statutory_documents SUB-DIVISION 07/05/15
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-26 update statutory_documents 06/01/15 FULL LIST
2014-06-16 update statutory_documents ADOPT ARTICLES 28/11/2011
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 21 ALBAN SQUARE ABERAERON CEREDIGION UNITED KINGDOM SA46 0DB
2014-02-07 insert address 21 ALBAN SQUARE ABERAERON CEREDIGION SA46 0DB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-31 update statutory_documents 06/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 delete address 8 WATER STREET ABERAERON CEREDIGION WALES SA46 0DG
2013-06-24 insert address 21 ALBAN SQUARE ABERAERON CEREDIGION UNITED KINGDOM SA46 0DB
2013-06-24 update registered_address
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 06/01/13 FULL LIST
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 8 WATER STREET ABERAERON CEREDIGION SA46 0DG WALES
2012-02-03 update statutory_documents 06/01/12 FULL LIST
2011-10-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents PREVEXT FROM 31/01/2011 TO 30/06/2011
2011-01-11 update statutory_documents 06/01/11 FULL LIST
2011-01-10 update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 90
2010-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION