BIANCA WENDT LIMITED

Company Documents

DateDescription
19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
THE OLD CREAMERY NORTH BARROW
YEOVIL
SOMERSET
BA22 7LZ
UNITED KINGDOM

View Document

03/03/163 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
BARROW FARM NORTH BARROW
YEOVIL
SOMERSET
BA22 7LZ

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 03/03/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 10/02/13 NO CHANGES

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 10/02/12 NO CHANGES

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM
27 MORTIMER STREET
LONDON
W1T 3BL

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 09/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 09/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PORTIA WENDT / 09/02/2011

View Document

13/01/1113 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 06/07/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PORTIA WENDT / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM
20 / 236 DALSTON LANE
LONDON
E8 1LX
UNITED KINGDOM

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 22/04/2008

View Document

06/06/096 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PORTIA WENDT / 22/04/2009

View Document

11/03/0911 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PORTIA WENDT / 26/08/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA WENDT / 05/06/2008

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
20 236 DALSTON LANE
LONDON
E8 1LX
UNITED KINGDOM

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
FLAT 4
4 MINERVA STREET
LONDON
E2 9EH

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
119 BETHNAL GREET ROAD
LONDON
E2 8DG

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM:
C/O KANMARA ACCOUNTANCY SERVICES
34 SOUTH MOLTON STREET
LONDON
W1K 5RH

View Document

04/05/074 May 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