MICHAEL WENMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Cessation of Charolais Developments Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Friesian Developments Limited as a person with significant control on 2024-10-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL WENMAN 1 LTD / 15/07/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/01/2016 January 2020 CESSATION OF MICHAEL WENMAN AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WENMAN 1 LTD

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

24/05/1824 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CESSATION OF THE ESTATE OF LEAH LOUISE WENMAN AS A PSC

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WENMAN / 25/05/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 ADOPT ARTICLES 24/03/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEAH WENMAN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY LEAH WENMAN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MICHAEL LEVI WENMAN

View Document

06/02/156 February 2015 SECRETARY APPOINTED MR MICHAEL LEVI WENMAN

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WENMAN

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEAH LOUISE WENMAN / 01/10/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LEAH LOUISE WENMAN / 01/10/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEAH LOUISE WENMAN / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WENMAN / 28/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

15/08/1215 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

11/08/1111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

16/05/1116 May 2011 SECTION 519 OF CA 2006

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WENMAN / 30/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH LOUISE WENMAN / 30/06/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/11/0127 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/945 January 1994 Memorandum and Articles of Association

View Document

26/11/9326 November 1993 Resolutions

View Document

26/11/9326 November 1993 ALTER MEM AND ARTS 06/09/93

View Document

26/11/9326 November 1993 Resolutions

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 03/10/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

02/08/862 August 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

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