About

Registered Number: 03764063
Date of Incorporation: 04/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

 

Based in Dudley, West Midlands, Wavecrest Software Ltd was registered on 04 May 1999, it has a status of "Active". We do not know the number of employees at this business. The current directors of the company are Marshall, Joanne Marie, Marshall, Paul Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Paul Richard 25 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Joanne Marie 25 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 18 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 31 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 23 May 2002
287 - Change in situation or address of Registered Office 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 15 May 2000
225 - Change of Accounting Reference Date 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.