WENTWORTH COMPUTERS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

25/04/2325 April 2023 Registered office address changed from 1a New Broadway Tarring Road Worthing West Sussex BN11 4HP to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2023-04-25

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Statement of affairs

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Termination of appointment of Grace Kumm as a director on 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KUMM / 31/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRACE KUMM / 01/12/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KUMM / 06/08/2015

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / GRACE KUMM / 06/08/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1B NEW BROADWAY TARRING ROAD WORTHING WEST SUSSEX BN11 4HP ENGLAND

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 6 PARKLAND BUSINESS CENTRE LANCING BUSINESS PARK CHARTWELL ROAD LANCING WEST SUSSEX BN15 8UE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KUMM / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE KUMM / 09/03/2010

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COATES

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR JOHN MARTIN COATES

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/09/079 September 2007 NC INC ALREADY ADJUSTED 15/07/07

View Document

09/09/079 September 2007 £ NC 1000/1100 15/07/0

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 22 CHURCH STREET SHOREHAM BY SEA SUSSEX BN43 5DQ

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 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