TM01 |
Director's appointment was terminated on 2024-01-25
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-24
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-03-31
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2016-03-22) of a secretary
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-03
filed on: 3rd, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 London Road Business Park Thrumpton Lane Retford Nottinghamshire DN22 6HG. Change occurred on 2016-05-03. Company's previous address: West Carr Industrial Estate Retford Nottinghamshire DN22 7SN.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-09
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-09
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-03-09
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 40000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 4th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 40000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 29th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-11-29: 40000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 28th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2012-03-31
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2011-03-31
filed on: 8th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-31
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-01 secretary's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-31
filed on: 4th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2010-03-31
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-31
filed on: 2nd, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2009-03-31
filed on: 27th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-11-18 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 8th, February 2008
| resolution
|
|
88(2)R |
Alloted 39999 shares on 2008-01-23. Value of each share 1 £, total number of shares: 40000.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, February 2008
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 8th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, February 2008
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, February 2008
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 23/01/08
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 39999 shares on 2008-01-23. Value of each share 1 £, total number of shares: 40000.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 23/01/08
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-02 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-02 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-02 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-02 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 2nd, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 2nd, January 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed wakeco (354) LIMITEDcertificate issued on 06/12/07
filed on: 6th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wakeco (354) LIMITEDcertificate issued on 06/12/07
filed on: 6th, December 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(14 pages)
|