WENHAM CARTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Registered office address changed from PO Box BN3 5AA 96a Coleridge Street Hove BN3 5AA England to 96a Coleridge Street Hove BN3 5AA on 2023-02-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

08/12/218 December 2021 Notification of Wenham Carter Group Limited as a person with significant control on 2021-02-15

View Document

08/12/218 December 2021 Cessation of Benjamin Patrick Fielder as a person with significant control on 2021-02-15

View Document

21/10/2121 October 2021 Appointment of Mr Jonathan Deutsch as a director on 2019-04-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PILLING

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN PILLING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 CESSATION OF STEPHEN HUGH PILLING AS A PSC

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / BENJAMIN PATRICK FIELDER / 28/10/2019

View Document

01/12/191 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 50.00

View Document

26/11/1926 November 2019 PURCHASE CONTRACT 28/10/2019

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049900200002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

04/03/164 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1628 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILLING / 02/11/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

15/01/1515 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/146 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/146 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILLING / 01/10/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK FIELDER / 02/10/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SUB-DIVISION 17/06/10

View Document

13/01/1113 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1113 January 2011 SUBDIVIDED 17/06/2010

View Document

13/01/1113 January 2011 CONSOLIDATED 17/06/2010

View Document

13/01/1113 January 2011 SUBDIVIDED 17/06/2010

View Document

13/01/1113 January 2011 SUBDIVIDED 17/06/2010

View Document

13/01/1113 January 2011 SUBDIVIDED 17/06/2010

View Document

13/01/1113 January 2011 SUB-DIVISION 17/06/10

View Document

13/01/1113 January 2011 CONSOLIDATION 17/06/10

View Document

13/01/1113 January 2011 SUB-DIVISION 17/06/10

View Document

13/01/1113 January 2011 SUB-DIVISION 17/06/10

View Document

13/01/1113 January 2011 CONSOLIDATION 17/06/10

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK FIELDER / 20/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PILLING / 04/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILLING / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PILLING / 03/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILLING / 03/12/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN

View Document

15/02/0715 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0715 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 CONVE 03/06/05

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company