WENTFORTH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

05/03/255 March 2025 Director's details changed for Mr Kenton Elliott Sparks on 2019-01-09

View Document

05/03/255 March 2025 Director's details changed for Mr Daniel Jonathan Sparks on 2019-03-16

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/03/255 March 2025 Director's details changed for Hilary Jane Sparks on 2019-01-09

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/11/1923 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 91 ARGENTO TOWER MAPLETON ROAD LONDON SW18 4GB

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR DANIEL JONATHAN SPARKS

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM APRIL COTTAGE CARNE VERYAN TRURO CORNWALL TR2 5PG

View Document

13/03/1513 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/12/147 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE SPARKS / 05/09/2013

View Document

21/03/1421 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE SPARKS / 05/09/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ELLIOTT SPARKS / 05/09/2013

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SANDS LODGE LEIGH LANE FARNHAM SURREY GU9 8HP

View Document

11/05/1311 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE SPARKS / 26/02/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 RETURN MADE UP TO 25/02/94; CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 £ NC 1000/250000 15/12/93

View Document

27/01/9427 January 1994 S386 DISP APP AUDS 16/12/93

View Document

27/01/9427 January 1994 NC INC ALREADY ADJUSTED 16/12/93

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9228 February 1992 SECRETARY RESIGNED

View Document

25/02/9225 February 1992 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