WONNACOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

19/04/2519 April 2025 Change of details for Robert James Wonnacott as a person with significant control on 2025-04-19

View Document

27/03/2527 March 2025 Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27

View Document

26/03/2526 March 2025 Termination of appointment of Michael Karbownik as a director on 2024-04-01

View Document

24/03/2524 March 2025 Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from Unit 37D Monument Business Park Chalgrove Oxfordshire OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

22/09/2322 September 2023 Sub-division of shares on 2023-09-08

View Document

19/09/2319 September 2023 Director's details changed for Mr Robert James Wonnacott on 2023-09-19

View Document

12/09/2312 September 2023 Director's details changed for Mr Michael Karbownik on 2023-09-12

View Document

29/08/2329 August 2023 Change of details for Mr Robert James Wonnacott as a person with significant control on 2023-08-29

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

22/11/2222 November 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

16/12/2116 December 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

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WONNACOTT / 25/09/2019

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR JAMES KEVIN HOLMES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MICHAEL KARBOWNIK

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE WONNACOTT

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED THE WONNACOTT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

07/04/177 April 2017 30/03/16 STATEMENT OF CAPITAL GBP 100

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WONNACOTT / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WONNACOTT / 08/07/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 25 VICTOR ROAD TEDDINGTON MIDDLESEX TW11 8SP

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

13/04/1313 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WONNACOTT / 24/03/2010

View Document

03/12/093 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 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