WEN TSEROF LTD

Company Documents

DateDescription
11/03/2511 March 2025 Administrator's progress report

View Document

11/12/2411 December 2024 Notice of extension of period of Administration

View Document

25/04/2425 April 2024 Notice of deemed approval of proposals

View Document

09/04/249 April 2024 Statement of administrator's proposal

View Document

09/04/249 April 2024 Registered office address changed from Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-04-09

View Document

27/03/2427 March 2024 Registered office address changed from Spring House Blind Lane South Gorley Hampshire SP6 2PW to Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 2024-03-27

View Document

01/03/241 March 2024 Appointment of an administrator

View Document

26/02/2426 February 2024 Certificate of change of name

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-04 with updates

View Document

01/09/231 September 2023 Cessation of Arthur Eugene Dunne as a person with significant control on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075272210001

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWELL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID COWELL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DUNNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 21/08/17 STATEMENT OF CAPITAL GBP 197412

View Document

25/08/1725 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAJWINDER SANDHU

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR SIMON REED

View Document

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID COWELL / 01/12/2013

View Document

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAJWINDER KAUR SANDHU / 01/12/2013

View Document

31/10/1431 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

05/07/135 July 2013 COMPANY NAME CHANGED FOREST SPRING WATER LTD CERTIFICATE ISSUED ON 05/07/13

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

02/05/132 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 204

View Document

21/01/1321 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JASON GREGG

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANINE SMITH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JASON GREGG

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAJWINDER SANDHU

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWELL

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR JASON LEWIS GREGG

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MISS RAJWINDER KAUR SANDHU

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RAJ SANDHU / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COWELL / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGG / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HOWELL / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR KEVIN DAVID COWELL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN COWELL

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR TIMOTHY CHARLES HOWELL

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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