WENDLAND CONSERVATORIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewApplication to strike the company off the register

View Document

11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

11/07/2511 July 2025 NewAppointment of Mr Craig John Gorvin as a director on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Julian Slade as a director on 2025-07-11

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM ENTERPRISE WORKS SALTHILL ROAD CLITHEROE LANCASHIRE BB7 1PE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/12

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR JULIAN SLADE

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY IAIN THOMSON

View Document

25/06/1225 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/11

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/10

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/09

View Document

14/07/1014 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HALL

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR MICHAEL PRICE

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/07

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAREN WALLIS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED IAIN THOMSON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR NEIL GRAHAME HALL

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM UNIT 34 ASHCHURCH PARK ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 34 ASHCHURCH PARK ALEXANDRA WAY ASHCHURCH, TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: WENDLAND HOUSE OLYMPUS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4NF

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: NO 1 SITE MOD QUEDGELEY, NAAS LANE, GLOUCESTER GLOUCESTERSHIRE GL2 2ZY

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED DURAFLEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CUSTOMER CENTRE, CENTRAL WAY CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LX

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED CARADON DURAFLEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 EXEMPTION FROM APPOINTING AUDITORS 26/04/95

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/08/959 August 1995 S366A DISP HOLDING AGM 25/05/95

View Document

09/08/959 August 1995 S386 DIS APP AUDS 25/05/95

View Document

09/08/959 August 1995 S252 DISP LAYING ACC 25/05/95

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: DURAFLEX HOUSE, TEWKESBURY ROAD, CHELTENHAM, GLOS. GL51 9PP

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

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

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 COMPANY NAME CHANGED DURAFLEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/94

View Document

02/02/942 February 1994 AUDITOR'S RESIGNATION

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 S386 DISP APP AUDS 28/02/92

View Document

13/03/9213 March 1992 S366A DISP HOLDING AGM 28/02/92

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/919 May 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/09/8611 September 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

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