Advanced company searchLink opens in new window

BRANCHES & WAVES LTD

Company number 10742164

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 May 2025 CS01 Confirmation statement made on 25 April 2025 with no updates
07 Jan 2025 AA Micro company accounts made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
06 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
02 Apr 2019 CH01 Director's details changed for Mr Christopher Andrew Chitty on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Christopher Andrew Chitty on 1 April 2019
02 Apr 2019 PSC04 Change of details for Mr Christopher Andrew Chitty as a person with significant control on 1 April 2019
02 Apr 2019 AD01 Registered office address changed from 23 Coniston Gardens London N9 8NB England to 12 Berry Lane Rickmansworth WD3 7HQ on 2 April 2019
27 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
09 May 2018 PSC04 Change of details for Mr Christopher Andrew Chitty as a person with significant control on 21 April 2018
09 May 2018 CH01 Director's details changed for Mr Christopher Andrew Chitty on 21 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
09 Aug 2017 PSC04 Change of details for Mr Christopher Andrew Chitty as a person with significant control on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Christopher Andrew Chitty on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from 23 Conistant Gd London N9 8NB United Kingdom to 23 Coniston Gardens London N9 8NB on 9 August 2017