WENSUM PRESTIGE AND PERFORMANCE LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Current accounting period shortened from 2020-09-28 to 2020-09-27

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

27/06/2127 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITEHEAD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH FULLER / 20/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE SHOWROOM WAYFORD BRIDGE SMALLBURGH NORWICH NR12 9LW ENGLAND

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE SHOWROOM WAYFORD BRDIGE SMALLBURGH NORWICH NORFOLK NR12 9LW ENGLAND

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE SHOWROOM SMALLBURGH ROAD BARTON TURF NORWICH NR12 8YT UNITED KINGDOM

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JEFFREY WHITEHEAD

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/07/1827 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM TOGETHER ACCOUNTING LTD 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM TOGETHER ACCOUNTING DE VERE HOUSE 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND

View Document

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEITH FULLER

View Document

27/06/1727 June 2017 CESSATION OF ROBERT KEITH FULLER AS A PSC

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/12/159 December 2015 COMPANY NAME CHANGED EAST ANGLIAN CAR BUYERS LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM TOGETHER ACCOUNTING DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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