WENTBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 APPLICATION FOR STRIKING-OFF

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/0919 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALLACE LAMBERT / 16/11/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 17 HORN HILL DARTMOUTH DEVON TQ6 9RA

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 387 CITY ROAD LONDON EC1V 1NA

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 11 SMITH STREET DARTMOUTH DEVON TQ6 9QR

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: WESTHAUGH CARLETON ROAD PONTEFRACT WEST YORKSHIRE WF8 3RP

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994

View Document

05/07/945 July 1994 COMPANY NAME CHANGED LAMBERTS PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 374 CITY ROAD LONDON EC1V 2QA

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 15-19 CAVENDISH PLACE LONDON W1M ODD

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991

View Document

09/03/909 March 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED LAIDBACK PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/09/87

View Document

23/04/8723 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 COMPANY NAME CHANGED JUMPMATS LIMITED CERTIFICATE ISSUED ON 16/03/87

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

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