(AA) Micro company accounts made up to 2023-03-31
filed on: 26th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-17
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-02-24 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 19th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-17
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 28th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-02-17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 8th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-02-22
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ to 25 Braithwell Road Ravenfield Rotherham S65 4LH on 2017-02-25
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079607850004, created on 2016-07-27
filed on: 11th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079607850003, created on 2016-07-27
filed on: 11th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079607850005, created on 2016-07-27
filed on: 11th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079607850002, created on 2016-07-22
filed on: 25th, July 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-02-22 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-01: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-02-22 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-02: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-02-22 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-04: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-02-22 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-06-25: 8.00 GBP
filed on: 20th, July 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 2012-06-25
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-05-16: 4.00 GBP
filed on: 18th, May 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 18th, May 2012
| resolution
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wakeco (439) LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-04-19
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(38 pages)
|