Advanced company searchLink opens in new window

WAXARCH LTD

Company number 06225071

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)
13 May 2015 MR04 Satisfaction of charge 3 in full
13 May 2015 MR04 Satisfaction of charge 2 in full
13 May 2015 MR04 Satisfaction of charge 4 in full
13 May 2015 MR04 Satisfaction of charge 5 in full
28 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
28 Apr 2015 CH01 Director's details changed for Tom William Backer on 1 January 2015
28 Nov 2014 SH20 Statement by Directors
28 Nov 2014 SH19 Statement of capital on 28 November 2014
  • GBP 150.00
28 Nov 2014 CAP-SS Solvency Statement dated 05/11/14
28 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to £178275 18/11/2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 150
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 150.00
31 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2013 MR01 Registration of charge 062250710007
09 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Paul Nicholas Bedford as a director
04 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 600,069.72
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010