FREDERIC WAKE-WALKER LIMITED

Company Documents

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

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 REDUCE ISSUED CAPITAL 14/10/2016

View Document

31/10/1631 October 2016 SOLVENCY STATEMENT DATED 14/10/16

View Document

31/10/1631 October 2016 STATEMENT BY DIRECTORS

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAULKHARD

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 31/10/13 STATEMENT OF CAPITAL GBP 268242

View Document

30/07/1430 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED MAHOGANY OPERA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 31/10/12 STATEMENT OF CAPITAL GBP 12701

View Document

24/12/1224 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 31/10/11 STATEMENT OF CAPITAL GBP 8701

View Document

14/02/1214 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR ALEXANDER CHARLES VAULKHARD

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DAVID WAKE-WALKER / 05/11/2009

View Document

06/11/096 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/07/092 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED MAHOGANY OPERA LIMITED CERTIFICATE ISSUED ON 30/06/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY THOMAS SHORTLAND

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 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