WENTA INNOVATION (STEVENAGE) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewRegister inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 NewRegister inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 NewRegister inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

11/08/2111 August 2021 Director's details changed for Mr Graham William Lane on 2021-08-11

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALFRED BOND

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JULIE HANCOCK / 30/03/2020

View Document

10/01/2010 January 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LANE / 06/01/2020

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ARBON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR GRAHAM WILLIAM LANE

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER JORDAN

View Document

26/03/1926 March 2019 CESSATION OF ALFRED ANTHONY BOND AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF SIMON ROBERT ARBON AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF JULIA DANIELLE GINGELL AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS ZOE JULIE HANCOCK

View Document

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA GINGELL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA DANIELLE GINGELL / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MS JULIA DANIELLE GINGELL / 06/04/2016

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PICHON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 SAIL ADDRESS CREATED

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CABON

View Document

24/03/1724 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

03/09/153 September 2015 Registered office address changed from , Iveco House, Station Road, Watford, Herts, WD17 1DL to Colne Way Watford Herts WD24 7nd on 2015-09-03

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ANTHONY BOND / 12/11/2013

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MS JULIA DANIELLE GINGELL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COSTER

View Document

10/06/1010 June 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PETER CABON

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED WENTA SERVICES (DACORUM) LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: MYERS CLARK CHARTERED ACCOUNTANTS WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

21/07/0621 July 2006

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: THE WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED MABLAW 463 LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

01/04/031 April 2003 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