WENHAM PROFILES LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Termination of appointment of Wendy Ann Wenham as a director on 2024-01-31

View Document

08/01/248 January 2024 Registration of charge 071790040004, created on 2023-12-18

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 SECRETARY APPOINTED MRS WENDY ANN WENHAM

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN WENHAM

View Document

17/09/2017 September 2020 TERMINATE SEC APPOINTMENT

View Document

17/09/2017 September 2020 TERMINATE DIR APPOINTMENT

View Document

17/09/2017 September 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MRS WENDY ANN WENHAM

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WENHAM / 16/09/2020

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY WENHAM

View Document

16/09/2016 September 2020 CESSATION OF WENDY ANN WENHAM AS A PSC

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071790040003

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY WILLIAM WENHAM

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN WENHAM

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

05/09/175 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071790040002

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED WENDY ANN WENHAM

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED WENHAM PROFILING LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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