Advanced company searchLink opens in new window

WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

Company number 00052573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 MA Memorandum and Articles of Association
27 Mar 2024 PSC07 Cessation of James Richard William Wakeley as a person with significant control on 27 March 2024
27 Mar 2024 PSC07 Cessation of Adam John Paul Wakeley as a person with significant control on 27 March 2024
27 Mar 2024 PSC07 Cessation of Miranda Elizabeth Segar as a person with significant control on 27 March 2024
27 Mar 2024 PSC02 Notification of Ayshland Ltd as a person with significant control on 27 March 2024
27 Mar 2024 SH19 Statement of capital on 27 March 2024
  • GBP 65,467
27 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 SH20 Statement by Directors
27 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 SH20 Statement by Directors
27 Mar 2024 CAP-SS Solvency Statement dated 26/03/24
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
15 Jan 2024 CH01 Director's details changed for Mr James Bedford Pace on 15 January 2024
15 Jan 2024 CH01 Director's details changed for James Wakeley on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Adam John Paul Wakeley on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mrs Miranda Elizabeth Segar on 15 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
14 Jan 2023 CH01 Director's details changed for Mr Adam John Paul Wakeley on 14 January 2023
14 Jan 2023 CH01 Director's details changed for James Wakeley on 1 January 2023
14 Jan 2023 CH01 Director's details changed for Mr Adam John Paul Wakeley on 1 January 2023
14 Jan 2023 CH01 Director's details changed for Mr James Bedford Pace on 1 January 2023
14 Jan 2023 CH01 Director's details changed for Mrs Miranda Elizabeth Segar on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CH01 Director's details changed for Mr James Bedford Pace on 1 October 2022