A.E. WAKEMAN & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Change of details for Mr Andrew Antony Wakeman as a person with significant control on 2021-12-30

View Document

06/01/226 January 2022 Cessation of Andrew Peter Wakeman as a person with significant control on 2021-05-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

09/12/219 December 2021 Registration of charge 013350380026, created on 2021-12-03

View Document

09/12/219 December 2021 Registration of charge 013350380025, created on 2021-12-03

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Termination of appointment of Andrew Peter Wakeman as a director on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Andrew Peter Wakeman as a secretary on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Glenys Mary Wakeman as a director on 2021-12-03

View Document

03/12/213 December 2021 Part of the property or undertaking has been released from charge 9

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER WAKEMAN / 14/04/2021

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER WAKEMAN / 07/04/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MARY WAKEMAN / 07/04/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WAKEMAN / 07/04/2021

View Document

07/04/217 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER WAKEMAN / 07/04/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MARY WAKEMAN / 07/04/2021

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY WAKEMAN / 07/04/2021

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013350380020

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013350380024

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013350380022

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013350380023

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013350380021

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013350380020

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 ADOPT ARTICLES 28/01/2014

View Document

17/02/1417 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013350380019

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTONY WAKEMAN / 20/07/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/01/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: EIGHTH FLOOR MANDER HOUSE MANDER CENTRE WOLVERHAMPTON WV1 3NF

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: C/O BDO BINDER HAMLYN MANDER HOUSE,MANDER CENTRE WOLVERHAMPTON WEST MIDLANDS WV1 3NF

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 140B TETTENHALL ROAD WOLVERHAMPTON WEST MIDS WV6 0BQ

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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