Sheffield
S10 4LB
Director Name | Gilbert Marcus Filshie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Redmires Road Sheffield S10 4LB |
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Mr Bernard Martin Crewdson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Registered Address | 39 Redmires Road Sheffield S10 4LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£12,625 |
Cash | £18,815 |
Current Liabilities | £32,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 December 2023 | Registered office address changed from Redlands 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY to 39 Redmires Road Sheffield S10 4LB on 15 December 2023 (1 page) |
22 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Termination of appointment of Bernard Martin Crewdson as a director on 6 December 2013 (1 page) |
11 September 2014 | Termination of appointment of Bernard Martin Crewdson as a director on 6 December 2013 (1 page) |
11 September 2014 | Termination of appointment of Bernard Martin Crewdson as a director on 6 December 2013 (1 page) |
11 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 December 2012 | Appointment of Mr Bernard Crewdson as a director (3 pages) |
5 December 2012 | Appointment of Mr Bernard Crewdson as a director (3 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
7 June 2012 | Appointment of Gilbert Marcus Filshie as a director (2 pages) |
7 June 2012 | Appointment of Gilbert Marcus Filshie as a director (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Termination of appointment of John Baddeley as a director (2 pages) |
4 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
4 January 2011 | Termination of appointment of John Baddeley as a director (2 pages) |
4 January 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 January 2011 (2 pages) |
4 January 2011 | Appointment of Mr John Sanders Everingham as a director (3 pages) |
4 January 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 January 2011 (2 pages) |
4 January 2011 | Appointment of Mr John Sanders Everingham as a director (3 pages) |
4 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Company name changed wakeco (423) LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Company name changed wakeco (423) LIMITED\certificate issued on 30/12/10
|
25 August 2010 | Incorporation (38 pages) |
25 August 2010 | Incorporation (38 pages) |