WAKERING ENGINEERING CO.LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewRegistered office address changed from 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB England to Evesham Marina Kings Road Evesham WR11 3XZ on 2025-06-03

View Document

31/05/2531 May 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Change of details for Mrs Suzanne Elizabeth Smith as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Mrs Suzanne Elizabeth Smith as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Notification of Thomas Steven Smith as a person with significant control on 2024-05-09

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

04/10/214 October 2021 Previous accounting period extended from 2021-03-04 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH SMITH / 02/11/2020

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH SMITH / 02/11/2020

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH SMITH / 02/11/2020

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEVEN SMITH / 23/09/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL CREARY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 66 STATION ROAD UPMINSTER ESSEX RM14 2TD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED NOEL CREARY

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 SECTION 175 25/11/2015

View Document

15/12/1515 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 1200

View Document

15/12/1515 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1515 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1515 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/01/142 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

02/03/102 March 2010 DIRECTOR APPOINTED THOMAS STEVEN SMITH

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASHLEY SMITH / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH SMITH / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 04/03/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/01/929 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/06/9013 June 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/01/8927 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

30/07/8730 July 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/6714 June 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company