WENTWORTH COMPUTER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 84 Fulmer Drive Gerrards Cross SL9 7HE

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/07/2328 July 2023 Satisfaction of charge 3 in full

View Document

04/07/234 July 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

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Rishi Ashok Rabheru as a director on 2023-01-26

View Document

30/01/2330 January 2023 Appointment of Miss Nikita Ashok Rabheru as a director on 2023-01-26

View Document

13/01/2313 January 2023 Termination of appointment of Ashok Jivraj Rabheru as a director on 2022-12-23

View Document

09/12/229 December 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

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Secretary's details changed for Geoffrey John Westall on 2021-12-17

View Document

23/12/2123 December 2021 Director's details changed for Geoffrey John Westall on 2021-12-17

View Document

22/12/2122 December 2021 Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Shayan Ashok Rabheru as a director on 2021-12-17

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM SUITE 2.03 LOOM 14 GOWER'S WALK LONDON E1 8PY ENGLAND

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM SUITE 2.03 THE LOOM 14 GOWER'S WALK LONDON ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM PARKVIEW BUSINESS CENTRE CROCKFORD LANE CHINEHAM BASINGSTOKE, HANTS RG24 8NA

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

20/02/1620 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WESTALL / 10/02/2010

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 CONSO S-DIV 09/08/07

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 £ IC 725856/654134 13/05/99 £ SR 49894@1=49894 £ SR [email protected]=21828

View Document

22/06/9922 June 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/05/99

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

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

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

07/04/947 April 1994 AUDITOR'S RESIGNATION

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

04/09/934 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/936 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 Resolutions

View Document

01/07/921 July 1992 £ NC 2450000/3000000 24/04/92

View Document

01/07/921 July 1992 NC INC ALREADY ADJUSTED 24/04/92

View Document

01/07/921 July 1992 Resolutions

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 Memorandum and Articles of Association

View Document

18/09/9118 September 1991 NC INC ALREADY ADJUSTED 12/04/91

View Document

18/09/9118 September 1991 £ NC 1000000/2450000 12/0

View Document

13/08/9113 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9117 June 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 RETURN MADE UP TO 10/02/90; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 302 BATH ROAD HOUNSLOW MIDDX TW4 7DN

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/01/899 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 WD 23/05/88 AD 29/04/88--------- £ SI 170099@1=170099 £ IC 100/170199

View Document

28/06/8828 June 1988 WD 23/05/88 AD 18/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/05/8824 May 1988 £ NC 600000/1000000 25/0

View Document

24/05/8824 May 1988 NC INC ALREADY ADJUSTED

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 ALTER MEM AND ARTS 211287

View Document

08/10/878 October 1987 ADOPT MEM AND ARTS 280887

View Document

05/10/875 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 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