NOTTBOHM.WENDESSE.DE LTD.

Company Documents

DateDescription
12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/2028 July 2020 APPLICATION FOR STRIKING-OFF

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 DIRECTOR APPOINTED WILHELM NOTTBOHM JR.

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR BETEILIGUNGEN.WNJWNJ.DE LTD

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID NOTTBOHM

View Document

03/10/193 October 2019 SECRETARY APPOINTED KATHARINA NOTTBOHM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY WILHELM NOTTBOHM JR.

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

10/09/1610 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/01/1617 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1512 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE COVENTRY

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED INGRID NOTTBOHM

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, SECRETARY BETEILIGUNGEN.WNJWNJ.DE LTD.

View Document

14/01/1214 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILHELM NOTTBOHM

View Document

14/01/1214 January 2012 CORPORATE DIRECTOR APPOINTED BETEILIGUNGEN.WNJWNJ.DE LTD

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED WILHELM NOTTBOHM

View Document

16/01/1116 January 2011 CORPORATE SECRETARY APPOINTED BETEILIGUNGEN.WNJWNJ.DE LTD.

View Document

16/01/1116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILHELM NOTTBOHM

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELM NOTTBOHM / 31/12/2009

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILHELM NOTTBOHM JR. / 31/12/2009

View Document

23/01/1023 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR INGRID NOTTBOHM

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED WILHELM NOTTBOHM

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST YORKSHIRE CV1 2FL

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM NEW CITY CHAMBERS, 36 WOOD STREET, SUITE F 1ST FLOOR WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: SUITE C4 1ST FLOOR NEW CITY CHAMBERS 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

02/10/072 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 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