KITWAVE LIMITED

02114564
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ

Documents

Documents
Date Category Description Pages
05 Apr 2024 accounts Annual Accounts 25 Buy now
28 Mar 2024 officers Termination of appointment of director (Paul Victor Young) 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 officers Appointment of director (Mrs Lucie Milburn) 2 Buy now
13 Jun 2023 officers Appointment of director (Mr Chris Young) 2 Buy now
03 May 2023 accounts Annual Accounts 25 Buy now
14 Dec 2022 mortgage Registration of a charge 64 Buy now
07 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 officers Appointment of secretary (Mr David Brind) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Patrica Ada Rice) 1 Buy now
14 Mar 2022 accounts Annual Accounts 28 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 capital Return of Allotment of shares 3 Buy now
03 Aug 2021 officers Appointment of director (Mr Gerard Thomas Murray) 2 Buy now
03 Aug 2021 officers Appointment of director (Mr Stephen John Smith) 2 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2021 accounts Annual Accounts 20 Buy now
08 Feb 2021 officers Termination of appointment of director (David Terrence Yolland) 1 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 mortgage Registration of a charge 64 Buy now
15 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2019 accounts Annual Accounts 18 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 mortgage Registration of a charge 18 Buy now
09 Aug 2019 mortgage Registration of a charge 64 Buy now
07 Feb 2019 accounts Annual Accounts 25 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 26 Buy now
07 Dec 2017 officers Appointment of director (Mr Alan Mccartney) 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 27 Buy now
08 Dec 2016 resolution Resolution 22 Buy now
28 Nov 2016 mortgage Registration of a charge 7 Buy now
17 Nov 2016 officers Appointment of director (Mr David Terrence Yolland) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (David Yolland) 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 mortgage Registration of a charge 7 Buy now
13 May 2016 officers Appointment of director (Mr David Yolland) 2 Buy now
12 May 2016 officers Appointment of director (Mr Ben Maxted) 2 Buy now
12 May 2016 officers Appointment of director (Mr John Frederick Hope) 2 Buy now
12 May 2016 officers Appointment of director (Mr Michael Young) 2 Buy now
11 May 2016 officers Appointment of director (Mr Jay Mackay) 2 Buy now
17 Mar 2016 incorporation Memorandum Articles 37 Buy now
17 Mar 2016 resolution Resolution 1 Buy now
11 Mar 2016 mortgage Registration of a charge 13 Buy now
10 Mar 2016 mortgage Registration of a charge 17 Buy now
10 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2015 accounts Annual Accounts 23 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 officers Appointment of secretary (Mrs Patrica Ada Rice) 2 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Paul Victor Young) 1 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
11 Nov 2014 accounts Annual Accounts 22 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 22 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
10 Dec 2012 officers Termination of appointment of director (Teresa Young) 1 Buy now
23 Nov 2012 accounts Annual Accounts 23 Buy now
29 Nov 2011 accounts Annual Accounts 32 Buy now
15 Nov 2011 annual-return Annual Return 7 Buy now
04 Oct 2011 officers Appointment of director (David Leonard Brind) 3 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2011 resolution Resolution 38 Buy now
18 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Apr 2011 mortgage Particulars of a mortgage or charge 19 Buy now
03 Jan 2011 annual-return Annual Return 6 Buy now
30 Nov 2010 accounts Annual Accounts 31 Buy now
14 Jan 2010 mortgage Particulars of a mortgage or charge 10 Buy now
17 Nov 2009 accounts Annual Accounts 24 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Paul Victor Young) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mrs Teresa Young) 2 Buy now
08 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 10 10 Buy now
03 Sep 2009 officers Appointment terminated secretary patricia rice 1 Buy now
29 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
19 Jan 2009 annual-return Return made up to 09/11/08; full list of members 4 Buy now
03 Oct 2008 accounts Annual Accounts 26 Buy now
09 Jan 2008 annual-return Return made up to 09/11/07; no change of members 7 Buy now
21 Nov 2007 accounts Annual Accounts 27 Buy now
26 Jan 2007 annual-return Return made up to 09/11/06; full list of members 7 Buy now
04 Dec 2006 accounts Annual Accounts 21 Buy now
15 Sep 2006 officers New secretary appointed 2 Buy now
08 Sep 2006 mortgage Particulars of mortgage/charge 9 Buy now
06 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2006 accounts Annual Accounts 17 Buy now
10 Jan 2006 annual-return Return made up to 09/11/05; full list of members 7 Buy now
10 Dec 2004 annual-return Return made up to 09/11/04; full list of members 7 Buy now
10 Dec 2004 accounts Annual Accounts 16 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: unit 10, hamar close tyne tunnel trading est north shields NE29 7XD 1 Buy now
05 Mar 2004 accounts Annual Accounts 17 Buy now