WAKESTART DATA LIMITED

Company Documents

DateDescription
21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 21 21 Keohler Close Tadpole Garden Village Swindon Wiltshire SN25 2UR England to 12 12 Keohler Close Tadpole Garden Village Swindon Wiltshire on 2022-01-14

View Document

13/01/2213 January 2022 Registered office address changed from 21 Prospect Crescent Swanage Dorset BH19 1BD to 21 21 Keohler Close Tadpole Garden Village Swindon Wiltshire SN25 2UR on 2022-01-13

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

14/11/2114 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

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

View Accounts

23/11/1923 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

12/11/1812 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Accounts

19/11/1719 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

29/03/1429 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / AVRIL NEALE / 01/06/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEALE / 01/06/2012

View Document

15/11/1215 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 10 PURBECK COURT DE MOULHAM ROAD SWANAGE DORSET BH19 1PA

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEALE / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEALE / 01/03/2009

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / AVRIL NEALE / 01/03/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM LODGE 26 SPRING LAKES STATION ROAD SOUTH CERNEY GLOUCESTERSHIRE GL7 5TH

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 31 MARSH GARDENS CHELTENHAM GLOUCESTERSHIRE GL51 9LL

View Document

04/11/084 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AVRIL NEALE / 01/01/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 198 ALLESLEY OLD ROAD CHAPELFIELDS COVENTRY W MIDLANDS CV5 8GJ

View Document

20/03/0720 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 1 THE RIDDINGS EARLSDON COVENTRY WEST MIDLANDS CV5 6AT

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: ALPHA SEARHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/02/9621 February 1996 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