Edlington
Doncaster
DN12 1BY
Director Name | Ms Jay Marguerite Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(61 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Director Territory Uk/Ireland Finance Wavin |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Director Name | Otto Willem Aloysius Hurbertus Maria Mengelberg |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 1988(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 1999) |
Role | Company Executive |
Correspondence Address | Hout Es 1 Oudleusen Dalfsen 7722 Vp The Netherlands Foreign |
Director Name | Brian Doe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 December 2005) |
Role | Company Executive |
Correspondence Address | Whiterails Kington Langley Chippenham Wiltshire SN15 5NS |
Director Name | Alfons Johan Driessen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2000) |
Role | Company Executive |
Correspondence Address | Apeldoornseweg 34 Hattem 8051 Ad Foreign |
Director Name | Bernard Augustinus Querin Laumans |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 1993) |
Role | Company Executive |
Correspondence Address | Leemculeweg 6 Dalfsen 7722 Rc Foreign |
Director Name | William George Hadfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Executive |
Correspondence Address | 22 Woodlands Park Drive Parklands Blaydon Tyne & Wear NE1 5PQ |
Director Name | James Alexander Higgins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1993) |
Role | Company Executive |
Correspondence Address | 8 Glebe Field Almondsbury Bristol Avon BS12 4DL |
Director Name | Geoffrey Ives |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 1999) |
Role | Company Executive |
Correspondence Address | Sandown 27 Long Ridings Chippenham Wiltshire SN15 1PN |
Secretary Name | Geoffrey Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Sandown 27 Long Ridings Chippenham Wiltshire SN15 1PN |
Director Name | Mr Colin James Campbell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Copenacre Flistridge Road Upper Minety Malmesbury Wiltshire SN16 9PR |
Secretary Name | Mr Colin James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Copenacre Flistridge Road Upper Minety Malmesbury Wiltshire SN16 9PR |
Director Name | Philippus Petrus Franciscus Clemens Houben |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2000(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands |
Director Name | Mr Calum James Forsyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Galloping Lane Paddlebrook Barns Ditchford On Fosse Moreton In Marsh Gloucestershire GL56 9QT Wales |
Director Name | Mr David Thomas Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlestones 16 Grange Road Saltford Bristol Avon BS31 3AH |
Director Name | Paul William Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr Andrew Rankine Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Hall 306 Barnsley Road Sandal WF2 6AX |
Director Name | Terence William Reddick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Shires Rest Gainsborough Road Drakeholes DN10 5DF |
Secretary Name | Robert Glyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(44 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 23 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr John Sage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(50 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 October 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 19 Latimer Road Cropston Leicester LE7 7GP |
Director Name | Mr Paul Maclaurin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(50 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Alan Brent Nicholls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(50 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Neil Robert John Douglas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Neil Robert John Douglas |
---|---|
Status | Resigned |
Appointed | 01 September 2017(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2023(61 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 July 2023) |
Role | Senior Director Uk/ Ireland Commercial Wavin |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.wavin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01249 766600 |
Telephone region | Chippenham |
Registered Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
22 July 2009 | Delivered on: 29 July 2009 Satisfied on: 17 January 2013 Persons entitled: Fortis Bank (Nederland) N.V. as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
13 September 2005 | Delivered on: 23 September 2005 Satisfied on: 23 November 2007 Persons entitled: Abn Amro Bank N.V.(As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the afforementioned instrument creating or evidencing the charge. Particulars: Fixed charge,any real property,the charged deposits and all investments,shares and related rights.assignment,the insurances and the assigned deposits.floating charge,undertaking and assets.. See the mortgage charge document for full details. Fully Satisfied |
7 September 2023 | Notification of Jay Marguerite Brown as a person with significant control on 1 July 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Michael Gordon Ward as a director on 1 July 2023 (1 page) |
14 July 2023 | Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 (2 pages) |
14 July 2023 | Appointment of Mr Michael Gordon Ward as a director on 2 June 2023 (2 pages) |
13 July 2023 | Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 (1 page) |
25 May 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
10 August 2022 | Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 (2 pages) |
30 May 2022 | Termination of appointment of Paul Maclaurin as a director on 5 May 2022 (1 page) |
26 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
23 February 2021 | Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 (1 page) |
4 February 2021 | Registered office address changed from Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 4 February 2021 (1 page) |
3 February 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
27 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Statement of capital on 12 December 2017
|
12 December 2017 | Statement by Directors (1 page) |
12 December 2017 | Solvency Statement dated 12/12/17 (1 page) |
12 December 2017 | Statement of capital on 12 December 2017
|
12 December 2017 | Solvency Statement dated 12/12/17 (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Statement by Directors (1 page) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 July 2015 | Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 June 2013 | Appointment of Mr Alan Brent Nicholls as a director (2 pages) |
26 June 2013 | Appointment of Mr Alan Brent Nicholls as a director (2 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2012 | Appointment of Mr Paul Maclaurin as a director (2 pages) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
5 November 2012 | Appointment of Mr Paul Maclaurin as a director (2 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
15 August 2012 | Appointment of Mr John Sage as a director (2 pages) |
15 August 2012 | Appointment of Mr John Sage as a director (2 pages) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 September 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Calum James Forsyth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul William Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Rankine Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Calum James Forsyth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Rankine Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul William Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Rankine Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Calum James Forsyth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul William Taylor on 6 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed wavin LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed wavin LIMITED\certificate issued on 23/10/09
|
29 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director david jones (1 page) |
11 June 2008 | Appointment terminated director david jones (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 09/10/06; full list of members
|
7 November 2006 | Return made up to 09/10/06; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
23 September 2005 | Particulars of mortgage/charge (13 pages) |
23 September 2005 | Particulars of mortgage/charge (13 pages) |
7 September 2005 | Memorandum and Articles of Association (29 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Memorandum and Articles of Association (29 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
26 October 2002 | Auditors resignation (1 page) |
26 October 2002 | Auditors resignation (1 page) |
26 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 October 2000 | Return made up to 09/10/00; full list of members
|
23 October 2000 | Return made up to 09/10/00; full list of members
|
20 October 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
20 October 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
14 October 1999 | Return made up to 09/10/99; full list of members
|
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
14 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
29 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
30 October 1996 | Return made up to 09/10/96; no change of members
|
30 October 1996 | Return made up to 09/10/96; no change of members
|
30 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
4 November 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
4 November 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
20 October 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
20 October 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
15 October 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
15 October 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
27 September 1989 | Full accounts made up to 31 December 1988 (18 pages) |
27 September 1989 | Full accounts made up to 31 December 1988 (18 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
19 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
19 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
8 May 1985 | Accounts made up to 31 December 1984 (17 pages) |
8 May 1985 | Accounts made up to 31 December 1984 (17 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (17 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (17 pages) |
8 June 1983 | Accounts made up to 31 December 1982 (18 pages) |
8 June 1983 | Accounts made up to 31 December 1982 (18 pages) |
11 June 1980 | Memorandum of association (7 pages) |
11 June 1980 | Memorandum of association (7 pages) |
15 June 1962 | Certificate of incorporation (1 page) |
15 June 1962 | Certificate of incorporation (1 page) |