WENTWORTH CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

20/05/2520 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-07-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Registered office address changed from 6 Princes Street Rotherham S60 1HX England to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAX LIMITED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 CESSATION OF SEAN JOHNSON AS A PSC

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MRS NAGINA BEGUM KAYANI

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOHNSON

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O GRAHAM & ASSOCIATES LIMITED CENTURY BUSINESS CENTRE MANVERS WAY ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM CENTURY BUSINESS CENTRE CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1524 February 2015 CURRSHO FROM 30/06/2014 TO 31/07/2013

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/09/1412 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOHNSON / 20/06/2013

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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