AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 23, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from West Carr Road Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SN England to Unit 5 London Road Business Park Retford Nottinghamshire DN22 6HG on May 18, 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Moody Stirling Road West Carr Industrial Estate Retford Nottinghamshire DN22 7SN to West Carr Road Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SN on January 6, 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 13, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 9, 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AP01 |
On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 12, 2014. Old Address: West Carr Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SN England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 25th, February 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 5, 2014: 100.00 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
On February 25, 2014 - new secretary appointed
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wakeco (468) LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 30, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(38 pages)
|