Advanced company searchLink opens in new window

WAKEROSE LIMITED

Company number 03921731

Filter by category

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)
27 Mar 2015 AD01 Registered office address changed from C/O Domeprint Wellington Road Cressex Business Park High Wycombe Bucks HP12 3PR England to C/O Domeprint Wellington Road Cressex Business Park High Wycombe Bucks HP12 3PR on 27 March 2015
27 Mar 2015 AD01 Registered office address changed from C/O Domeprint Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RP England to C/O Domeprint Wellington Road Cressex Business Park High Wycombe Bucks HP12 3PR on 27 March 2015
06 Mar 2015 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to C/O Domeprint Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RP on 6 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 14 February 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Sanjay Chhaganlal Patel on 8 February 2012
23 Feb 2012 CH01 Director's details changed for Mr Chetan Amratlal Patel on 8 February 2012
23 Feb 2012 CH03 Secretary's details changed for Mr Chetan Amratlal Patel on 8 February 2012
23 Feb 2012 CH01 Director's details changed for Mr Paresh Patel on 8 February 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Sanjay Chhaganlal Patel on 1 October 2009
05 Mar 2010 CH01 Director's details changed for Mr Paresh Patel on 1 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 08/02/09; full list of members
19 Feb 2009 287 Registered office changed on 19/02/2009 from weston kay 73-75 mortimer street london W1W 7SQ
18 Feb 2009 288c Director and secretary's change of particulars / chetan patel / 08/02/2009
16 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4