MASTERWAVES LIMITED

Highfield House White Horse Road Highfield House White Horse Road, Meopham, DA13 0UF, Kent
StatusACTIVE
Company No.06705277
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

MASTERWAVES LIMITED is an active private limited company with number 06705277. It was incorporated 15 years, 8 months, 18 days ago, on 23 September 2008. The company address is Highfield House White Horse Road Highfield House White Horse Road, Meopham, DA13 0UF, Kent.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mr Mark Davy

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Davy

Change date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mark Davy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-14

Officer name: Mark Davy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067052770001

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Davy

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Anne Davy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 23 Sep 2008

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2008-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Davy

Change date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joy Anne Davy

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Davy

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sdg Registrars Limited

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN AND GO LONDON LIMITED

5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:07814787
Status:ACTIVE
Category:Private Limited Company

CREATIVE SCOTLAND LIMITED

SUITE 16,EDINBURGH,EH7 5JA

Number:SC295853
Status:ACTIVE
Category:Private Limited Company

OMW INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11323692
Status:ACTIVE
Category:Private Limited Company

PAT OUTTERSIDE SITE SERVICES LTD

2 PINEVALE,WIGAN,WN6 0DL

Number:08073104
Status:ACTIVE
Category:Private Limited Company

PROJECT SOLUTIONS LIGHTING LIMITED

27 HAWTHORN AVENUE,WILMSLOW,SK9 5BR

Number:09225892
Status:ACTIVE
Category:Private Limited Company

THE TALACRE ACTION GROUP LIMITED

ADVENTURE BUILDING WILKIN STREET,LONDON,NW5 2AG

Number:02275374
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source