- Company Overview for WAFFLE MAS LTD (12521211)
- Filing history for WAFFLE MAS LTD (12521211)
- People for WAFFLE MAS LTD (12521211)
- More for WAFFLE MAS LTD (12521211)
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) |
---|---|---|---|
17 Apr 2024 | AD01 | Registered office address changed from 65 Fennel Road Fennel Road Portishead Bristol BS20 7AR England to Ground Floor 11 Manvers Street Bath BA1 1JQ on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Matthew Gary Charles Morris on 17 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mrs Clare Louise Base as a person with significant control on 17 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mr Matthew Gary Charles Morris as a person with significant control on 17 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Clare Louise Base as a director on 1 April 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
08 Nov 2023 | TM01 | Termination of appointment of Christopher Paul Brown as a director on 3 November 2023 | |
08 Nov 2023 | PSC07 | Cessation of Christopher Paul Brown as a person with significant control on 3 November 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX England to 65 Fennel Road Fennel Road Portishead Bristol BS20 7AR on 29 June 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
13 Mar 2022 | CH01 | Director's details changed for Mrs Clare Louise Base on 13 March 2022 | |
13 Mar 2022 | CH01 | Director's details changed for Mr Christopher Paul Brown on 13 March 2022 | |
13 Mar 2022 | CH01 | Director's details changed for Mrs Clare Louise Base on 13 March 2022 | |
13 Mar 2022 | AD01 | Registered office address changed from 15 Chestnut Close Bristol Somerset BS39 7YS United Kingdom to Paulton House Old Mills Paulton Bristol BS39 7SX on 13 March 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
24 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 October 2020
|
|
23 Oct 2020 | PSC01 | Notification of Clare Louise Base as a person with significant control on 12 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Matthew Gary Charles Morris as a person with significant control on 12 October 2020 | |
23 Oct 2020 | PSC01 | Notification of Christopher Paul Brown as a person with significant control on 12 October 2020 | |
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 October 2020
|
|
06 Oct 2020 | AP01 | Appointment of Mr Christopher Paul Brown as a director on 22 September 2020 |