(AA) Accounts for a dormant company made up to 30th November 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 22nd February 2020 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) 19th May 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 22nd December 2017 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd December 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2017
filed on: 15th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2017
filed on: 15th, January 2018
| officers
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 22nd December 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th November 2017. New Address: The Football Stadium Babbage Way Worksop S80 1UJ. Previous address: 3 Doncaster Road Worksop Nottinghamshire S81 9QX
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 29th November 2015. New Address: 3 Doncaster Road Worksop Nottinghamshire S81 9QX. Previous address: 2 Mount Avenue Worksop Nottinghamshire S81 7JL
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th December 2013: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) 5th January 2012 - the day secretary's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Woodland Grove Clowne Chesterfield Derbyshire S43 4AT England on 23rd August 2011
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 2nd August 2011
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(TM01) 2nd March 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
(TM01) 26th February 2010 - the day director's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wakeco (411) LIMITEDcertificate issued on 05/02/10
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(37 pages)
|