WENMARK PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/08/19

View Document

06/11/196 November 2019 PREVSHO FROM 31/05/2020 TO 26/08/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM ADMIRALS BARN DRURY LANE MORTIMER READING RG7 2HF ENGLAND

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/08/1926 August 2019 Annual accounts for year ending 26 Aug 2019

View Accounts

19/08/1919 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR STEVEN ROBERTS

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLS

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLS

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 6 BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WILLS

View Document

31/07/1731 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/02/2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 01/02/2016

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 23/09/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 01/09/2014

View Document

21/12/1421 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

21/12/1421 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

21/12/1421 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 23/10/2014

View Document

21/12/1421 December 2014 SAIL ADDRESS CHANGED FROM: SERRANIA SOUTH STOKE ROAD WOODCOTE READING BERKSHIRE RG8 0PL UNITED KINGDOM

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 6 BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA ENGLAND

View Document

21/12/1421 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM "SERRANIA" SOUTH STOKE ROAD WOODCOTE, NR READING BERKS RG8 0PL

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/12/137 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/10/1220 October 2012 SAIL ADDRESS CREATED

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/08/1030 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 10/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 10/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ROBERTS / 10/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 10/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 AUDITOR'S RESIGNATION

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/11/963 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/11/9328 November 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 08/12/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 10 GRIMMER WAY WOODCOTE READING BERKSHIRE RG8 0SN

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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