About

Registered Number: 03842962
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Barn, 32 Castle Street, Aylesbury, Buckinghamshire, HP20 2RA

 

Wakefield Building Services Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed as Wakefield, Dolores, Wakefield, Paul Vincent for Wakefield Building Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Dolores 01 September 2003 - 1
WAKEFIELD, Paul Vincent 16 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 March 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 15 March 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 January 2017
SH01 - Return of Allotment of shares 06 December 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AR01 - Annual Return 14 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AAMD - Amended Accounts 15 May 2015
AR01 - Annual Return 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 14 October 2014
AA01 - Change of accounting reference date 30 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 23 October 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 24 August 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 13 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
287 - Change in situation or address of Registered Office 16 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
225 - Change of Accounting Reference Date 13 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.