WIDE AWAKE LEADERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

25/03/2425 March 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

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/07/2331 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

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from Unit 211 Bedford Heights C/O Bedford Accountants Limited Brickhill Drive Bedford MK41 7PH England to Bedford Heights Brickhill Drive Bedford MK41 7PH on 2022-09-14

View Document

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

View Accounts

12/07/2112 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

06/08/206 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANN STUCKEY / 14/09/2018

View Document

20/07/2020 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

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM UNIT 211 BEDFORD HEIGHTS C/O BEDFORD ACCOUNTANTS LIMITED MANTON LANE BEDFORD MK41 7PH ENGLAND

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM S1 UNIT C WEST ONE BROMHAM ROAD BEDFORD MK40 2FG ENGLAND

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 211 BEDFORD HEIGHTS C/O BEDFORD ACCOUNTANTS LIMITED BEDFORD MK41 7PH ENGLAND

View Document

08/07/198 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

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/07/1831 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

11/10/1711 October 2017 SECRETARY APPOINTED MISS REBECCA ANN STUCKEY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY RYAN LUCKING

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 60B BROMHAM ROAD BEDFORD MK40 2QG

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER LOGAN / 26/09/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MOORCROFT

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR ANDREW ALEXANDER LOGAN

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM CANNON MOORCROFT, 3 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1226 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LANGFORD MOORCROFT / 01/10/2009

View Document

12/11/1012 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY MUNDY / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MUNDY / 26/08/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED THE WHOLE OF THE MOON LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 S386 DISP APP AUDS 26/09/05

View Document

25/10/0525 October 2005 S366A DISP HOLDING AGM 26/09/05

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

23/09/0523 September 2005 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