WAKEHAM ASBESTOS SERVICES LIMITED

08611300
CENTURY HOUSE VICARAGE ROAD MARLDON PAIGNTON TQ3 1NN

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 3 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 accounts Annual Accounts 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 accounts Annual Accounts 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 3 Buy now
28 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 9 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
24 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 officers Change of particulars for director (Mrs Sarah Louise Piper) 2 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Geoffrey Davies) 2 Buy now
24 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Geoffrey Davies) 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2017 resolution Resolution 2 Buy now
14 Aug 2017 capital Return of Allotment of shares 4 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2017 accounts Annual Accounts 8 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2017 officers Change of particulars for director (Mr Ian Wakeham) 2 Buy now
30 Aug 2016 officers Appointment of director (Mrs Sarah Louise Piper) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 May 2016 resolution Resolution 1 Buy now
18 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 May 2016 officers Appointment of director (Mrs Sharon Leigh Davies) 2 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2016 capital Return of Allotment of shares 3 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2015 annual-return Annual Return 3 Buy now
08 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2015 accounts Annual Accounts 3 Buy now
10 Oct 2014 officers Appointment of director (Geoffrey Davies) 3 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
11 Aug 2014 officers Termination of appointment of director 1 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 officers Termination of appointment of director (Andrew Roberts) 1 Buy now
16 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2013 incorporation Incorporation Company 23 Buy now