WAKEWORTH MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 46 HIGH STREET POLEGATE EAST SUSSEX BN26 6AG ENGLAND

View Document

26/01/1126 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELISABETH FILLERY / 20/01/2010

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 99 WALTER ROAD SWANSEA SA1 5QE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/071 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 1 MEGAN CLOSE SWANSEA SA4 4PS

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 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