DESIGN HOLMES WAKERING LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Declaration of solvency

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2025-04-18

View Document

18/04/2518 April 2025 Resolutions

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

19/04/2119 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

01/09/201 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE EMILY STONE / 12/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMES / 12/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HOLMES / 12/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

10/09/1910 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MS LOUISE EMILY STONE

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE STONE

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNELESLEY HOLMES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD HOLMES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR REGINALD HOLMES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS ANNELESLEY HOLMES

View Document

22/02/1822 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 1

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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