About

Registered Number: 04627346
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 70 Pallance Road, Cowes, Isle Of Wight, PO31 8LP

 

Established in 2003, Dakine Wave Ltd have registered office in Cowes, Isle Of Wight, it's status at Companies House is "Active". The current directors of this company are listed as Marsh, Nicola Jane, Brown, Paul David, Morrison, Colin Edward, Steel, Lynne Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Nicola Jane 02 January 2003 - 1
BROWN, Paul David 02 January 2003 05 August 2012 1
MORRISON, Colin Edward 21 September 2005 19 July 2007 1
STEEL, Lynne Margaret 14 May 2004 17 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 21 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 10 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 12 September 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 19 August 2012
TM01 - Termination of appointment of director 05 August 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
123 - Notice of increase in nominal capital 18 September 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 03 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2005
RESOLUTIONS - N/A 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
123 - Notice of increase in nominal capital 10 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.