WENTLOOG PROPERTIES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/02/2415 February 2024 Notification of Paul George Hannah as a person with significant control on 2023-09-12

View Document

15/02/2415 February 2024 Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Registered office address changed from C/O Resource Limited Wentloog Corporate Park Cardiff CF3 8ER to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-02-15

View Document

15/02/2415 February 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

08/03/238 March 2023 Appointment of Mr Paul Postle as a director on 2023-03-08

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Appointment of Mr Christopher Bryan as a director on 2021-12-06

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026576950005

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026576950006

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED EURO CLAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/06/17

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 £ IC 175/170 10/12/02 £ SR 5@1=5

View Document

24/02/0324 February 2003 £ IC 185/175 24/01/03 £ SR 10@1=10

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

25/11/9825 November 1998 EXEMPTION FROM APPOINTING AUDITORS 09/06/98

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 £ NC 100/1000 19/08/9

View Document

25/08/9825 August 1998 NC INC ALREADY ADJUSTED 19/08/98

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED EUROPRESSINGS (1991) LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

03/03/983 March 1998 EXEMPTION FROM APPOINTING AUDITORS 09/06/97

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

08/10/968 October 1996 EXEMPTION FROM APPOINTING AUDITORS 07/06/96

View Document

23/11/9523 November 1995 EXEMPTION FROM APPOINTING AUDITORS 07/06/95

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

09/11/949 November 1994 EXEMPTION FROM APPOINTING AUDITORS 22/08/94

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 28/10/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 EXEMPTION FROM APPOINTING AUDITORS 28/10/92

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 ALTER MEM AND ARTS 14/07/92

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: FITZALAN HOUSE FITZALAN RD CARDIFF CF2 1XZ

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9223 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/10/9125 October 1991 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