C H WAKELING LTD

Company Documents

DateDescription
19/05/2519 May 2025 Secretary's details changed for Mr Mark William Holt on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Mark William Holt on 2025-05-19

View Document

15/05/2515 May 2025 Register inspection address has been changed to 111 Felpham Way Bognor Regis PO22 8QB

View Document

15/05/2515 May 2025 Director's details changed for Mrs Daniel Christopher Boarer on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Daniel Christopher Boarer as a director on 2025-05-15

View Document

15/05/2515 May 2025 Register(s) moved to registered inspection location 111 Felpham Way Bognor Regis PO22 8QB

View Document

15/05/2515 May 2025 Termination of appointment of Daniel Christopher Boarer as a director on 2025-05-15

View Document

11/04/2511 April 2025 Appointment of Mrs Daniel Christopher Boarer as a director on 2025-03-31

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAWAY

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY BENJAMIN ADAWAY

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEE ADAWAY / 17/09/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED ADAWAYHOLT LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MARK WILLIAM HOLT

View Document

17/09/0917 September 2009 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