WENLOCK HEALTH AND SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Secretary's details changed for Mrs Rebecca Rose Shenton on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mrs Rebecca Rose Shenton as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Director's details changed for Mrs Rebecca Rose Shenton on 2023-04-27

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Change of details for Mrs Jacqueline Marie Horsewood as a person with significant control on 2023-04-27

View Document

10/05/2310 May 2023 Change of details for Mrs Rebecca Rose Shenton as a person with significant control on 2023-04-27

View Document

09/05/239 May 2023 Termination of appointment of Jacqueline Marie Horsewood as a director on 2023-04-27

View Document

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

View Accounts

28/09/2228 September 2022 Director's details changed for Miss Rebecca Rose Horsewood on 2022-09-28

View Document

28/09/2228 September 2022 Secretary's details changed for Miss Rebecca Rose Horsewood on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

28/09/2228 September 2022 Change of details for Miss Rebecca Rose Horsewood as a person with significant control on 2022-03-31

View Document

28/09/2228 September 2022 Change of details for Mrs Jacqueline Marie Horsewood as a person with significant control on 2022-03-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

24/09/2024 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ROSE SHENTON / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ROSE SHENTON / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ROSE SHENTON / 24/09/2020

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

13/09/1913 September 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

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 110 CORVE STREET LUDLOW SHROPSHIRE SY8 1DJ

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE HORSEWOOD / 09/05/2018

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ROSE SHENTON / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ROSE SHENTON / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE HORSEWOOD / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ROSE SHENTON / 09/05/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS LAURA ELIZABETH MORT

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ROSE HORSEWOOD / 29/06/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ROSE HORSEWOOD / 29/06/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA ROSE HORSEWOOD / 29/06/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ROSE HORSEWOOD / 28/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ROSE HORSEWOOD / 28/09/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ROSE HORSEWOOD / 07/10/2014

View Document

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE HORSEWOOD / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ROBERTS / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ROSE HORSEWOOD / 07/10/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED RICHARD MARK ROBERTS

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED REBECCA ROSE HORSEWOOD

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPERTHWAITE

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 53 MILL STREET LUDLOW SHROPSHIRE SY8 1BB

View Document

19/04/1119 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPERTHWAITE / 04/04/2010

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE HORSEWOOD / 04/04/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE HORSEWOOD

View Document

04/11/084 November 2008 SECRETARY APPOINTED MISS REBECCA ROSE HORSEWOOD

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILSON

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PHILLIPS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 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