WENBAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

21/11/2421 November 2024 Termination of appointment of Wendy Margaret Castle as a secretary on 2024-05-10

View Document

21/11/2421 November 2024 Termination of appointment of Wendy Margaret Castle as a director on 2024-05-10

View Document

26/04/2426 April 2024 Full accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Cessation of Clifford James Pullum as a person with significant control on 2024-04-02

View Document

20/04/2420 April 2024 Notification of Pullum Holdings Limited as a person with significant control on 2024-04-02

View Document

20/04/2420 April 2024 Cessation of Simone Louisa Pullum as a person with significant control on 2024-04-02

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

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

View Accounts

07/11/197 November 2019 06/07/19 STATEMENT OF CAPITAL GBP 160

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 02/07/18 STATEMENT OF CAPITAL GBP 150

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1620 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1620 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 550

View Document

21/01/1621 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM GREAT HAYES BUSINESS PARK LOWER ROAD STOW MARIES CHELMSFORD ESSEX CM3 6SQ

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 COMPANY NAME CHANGED WENBAR PLASTICS LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1328 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET CASTLE / 20/01/2010

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE LOUISA PULLUM / 20/01/2010

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES PULLUM / 20/01/2010

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 1115

View Document

06/03/136 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1323 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES PULLUM / 07/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE LOUISA PULLUM / 07/12/2009

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET CASTLE / 07/12/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 15 REDHILLS INDUSTRIAL ESTATE REDHILLS ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5UL

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 NC INC ALREADY ADJUSTED 10/10/08

View Document

21/11/0821 November 2008 GBP NC 1000/2000 10/10/2008

View Document

22/08/0822 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

20/12/0620 December 2006 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