WENDFORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Secretary's details changed for Rupert James Nixon on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 70/78 Collingdon Street Luton Bedfordshire LU1 1RX to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-01-10

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 31/01/2015

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

22/02/1522 February 2015 SECRETARY APPOINTED RUPERT JAMES NIXON

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RILEY

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR SANJAY SHAH

View Document

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

View Accounts

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR GARY DURY

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0518 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: WENTWORTH HOUSE 81-83 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 1 HIGH STREET THATCHAM BERKSHIRE RG13 4JG

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 ORDER OF COURT - RESTORATION 08/09/95

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

14/06/9414 June 1994 STRUCK OFF AND DISSOLVED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: C/O BCS 3RD FLOOR 16/18 NEW BRIDGE ST. LONDON EC4V GAU

View Document

22/02/9422 February 1994 FIRST GAZETTE

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/01/92; CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 16/18 NEW BRIDGE STREET LONDON EC4V 6AU

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: LONGCROFT HOUSE VICTORIA AVENUE BISHOPSGATE LONDON, EC2M 4NS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 40 TRITON SQUARE LONDON NW1 3HG

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: DORLAND HOUSE 20 REGENT STREET LONDON SW1Y 4PZ

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 36 JERMYN STREET LONDON SW1Y 6DT

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 84 BAKER STREET LONDON W1M 1DL

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document


More Company Information
Recently Viewed
  • HOWIE MANAGEMENT LTD


  • 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