- Company Overview for BRANCHES & WAVES LTD (10742164)
- Filing history for BRANCHES & WAVES LTD (10742164)
- People for BRANCHES & WAVES LTD (10742164)
- More for BRANCHES & WAVES LTD (10742164)
| 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
|
|
| 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 |