Advanced company searchLink opens in new window

CLIENTWAVE LIMITED

Company number 04843598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from C/O Monahans 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to Unit 1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH on 30 July 2014
09 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AD01 Registered office address changed from C/O Clientwave Limited 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 18 December 2013
14 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
01 May 2012 AD01 Registered office address changed from C/O Baker Tilly Charter House the Square Lower Bristol Road Bath Somerset BA2 3BH on 1 May 2012
07 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
17 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from Charter House the Square Lower Bristol Road Bath Avon BA2 3BH on 16 August 2010
13 Aug 2010 CH01 Director's details changed for Mr John Andrew Fergus on 24 July 2010
13 Aug 2010 CH01 Director's details changed for Carole Joanne Fergus on 24 July 2010
13 Aug 2010 CH03 Secretary's details changed for John Andrew Fergus on 24 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 24/07/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Nov 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Sep 2008 363a Return made up to 24/07/08; full list of members
21 Aug 2007 363a Return made up to 24/07/07; full list of members