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)
29 Sep 2018 MR04 Satisfaction of charge 000525730060 in full
29 Sep 2018 MR04 Satisfaction of charge 000525730059 in full
21 Dec 2017 MR01 Registration of charge 000525730060, created on 15 December 2017
16 Dec 2017 MR01 Registration of charge 000525730059, created on 15 December 2017
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CH01 Director's details changed for Mr Adam John Paul Wakeley on 28 November 2017
17 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 TM01 Termination of appointment of Veronica Mary Dunning Wakeley as a director on 19 September 2016
07 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 70,849
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 70,849
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 70,849
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for James Wakeley on 22 October 2011
12 Nov 2012 AD01 Registered office address changed from the Brick Barn St Nicholas Ct Fm St. Nicholas at Wade Birchington Kent CT7 0PT England on 12 November 2012
11 Jan 2012 AD01 Registered office address changed from Brooklands Fordwich Canterbury Kent England & Wales CT2 0BS United Kingdom on 11 January 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
31 Aug 2011 AP01 Appointment of Miranda Segar as a director
19 Aug 2011 AP01 Appointment of James Wakeley as a director