Advanced company searchLink opens in new window

POWERWAVE ENERGY LIMITED

Company number 06537397

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)
27 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Nov 2015 AP01 Appointment of Mr Delbert Peter Haas as a director on 30 September 2015
30 Oct 2015 TM01 Termination of appointment of Martin Dean Agard as a director on 30 September 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 235,042,901
29 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
29 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
11 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
11 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 235,042,901
11 Apr 2014 AD04 Register(s) moved to registered office address
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 235,042,901
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AP01 Appointment of Mr James Mc Kee Robinson Iv as a director
04 Sep 2013 AP01 Appointment of Mr Martin Dean Agard as a director
04 Sep 2013 AP03 Appointment of Mr James Mc Kee Robinson Iv as a secretary
04 Sep 2013 TM02 Termination of appointment of Natalie Black as a secretary
04 Sep 2013 TM01 Termination of appointment of Jeffrey Cheney as a director
04 Sep 2013 TM01 Termination of appointment of Natalie-Ann Black as a director
09 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Ms Natalie-Ann Ann Black on 3 April 2012
03 Apr 2012 CH03 Secretary's details changed for Ms Natalie-Ann Black on 3 April 2012
21 Feb 2012 AD03 Register(s) moved to registered inspection location