Advanced company searchLink opens in new window

WAFFLE MAS LTD

Company number 12521211

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)
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
  • GBP 6
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
  • GBP 1
06 Oct 2020 AP01 Appointment of Mr Christopher Paul Brown as a director on 22 September 2020