M L WAKELY ELECTRICAL LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/09/1413 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS WAKELY / 01/10/2009

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

13/11/0913 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

28/08/0928 August 2009 RES02

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/08/0927 August 2009 ORDER OF COURT - RESTORATION

View Document

05/05/095 May 2009 STRUCK OFF AND DISSOLVED

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 47 SALTMARSH LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY BRYAN MINTER

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: C/O BRYAN MINTER, 6 REGAL HOUSE MENGHAM ROAD HAYLING ISLAND HAMPSHIRE PO11 9BS

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 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