AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Feb 2021 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Feb 2021 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Feb 2021
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Sep 2019. New Address: The Point Bradmarsh Way Bradmarsh Business Park Rotherham S60 1BP. Previous address: The Point Bradmarsh Way Bradmarch Business Park Rotherham S60 1BP England
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 16th Sep 2019. New Address: The Point Bradmarsh Way Bradmarch Business Park Rotherham S60 1BP. Previous address: 22 Moorgate Street Rotherham South Yorkshire S60 2DA
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 12th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 12th Sep 2014
filed on: 11th, December 2015
|
document replacement |
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 12th Sep 2015
filed on: 11th, December 2015
|
document replacement |
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 12th Sep 2013
filed on: 10th, December 2015
|
document replacement |
Free Download
(21 pages)
|
TM01 |
Fri, 13th Nov 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 19th, September 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 13th Sep 2014 director's details were changed
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 14th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2013: 1.00 GBP
filed on: 6th, March 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Tue, 30th Apr 2013
filed on: 6th, March 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 6th, March 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Mar 2013 - the day director's appointment was terminated
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed wakeco (457) LIMITEDcertificate issued on 14/11/12
filed on: 14th, November 2012
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 14th, November 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, November 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Nov 2012
filed on: 5th, November 2012
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2012
|
incorporation |
|