WENDOVER COURT COMPANY (ACTON) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Russell Charles Dempster as a director on 2025-07-09

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-05

View Document

16/12/2416 December 2024 Secretary's details changed for Chansecs Limited on 2024-12-16

View Document

20/08/2420 August 2024 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-20

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

25/10/1725 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CHAPMAN

View Document

23/01/1723 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LTD / 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

29/01/1629 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MR ALASTAIR MALCOLM KERR

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED NAMY GOODMAN

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DOROTHY ENTSIE CHAPMAN

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES DEMPSTER / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCES EMSLEY / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN / 01/10/2009

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES DEMPSTER / 01/10/2009

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LTD / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCES EMSLEY / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JANE COCKING

View Document

02/02/092 February 2009 SECRETARY APPOINTED CHANSECS LTD

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM GOLDHAWK STUDIO ZERO STOWE ROAD LONDON W12 8BN

View Document

02/02/092 February 2009 DIRECTOR APPOINTED RUSSELL CHARLES DEMPSTER

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LEVINGE

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN / 22/01/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEC MAHON

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/10/06; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: GLEBE CROFT CHEQUERS LANE FINGEST HENLEY ON THAMES OXFORDSHIRE RG9 6QE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/10/05; CHANGE OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 2 SAINT PETERS WAY HARLINGTON HAYES MIDDLESEX UB3 5AB

View Document

16/11/0416 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

03/01/033 January 2003 £ IC 49/11 17/11/02 £ SR 38@1=38

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 58 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3ES

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 £ IC 91/53 08/08/02 £ SR 38@1=38

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/06/0026 June 2000 AUDITOR'S RESIGNATION

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: FLAT 22 THORPE HALL EATON RISE LONDON W5 2HB

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 £ IC 95/93 10/09/99 £ SR 2@1=2

View Document

26/10/9926 October 1999 £ IC 93/91 18/08/99 £ SR 2@1=2

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

15/06/9915 June 1999 £ IC 97/95 12/11/98 £ SR 2@1=2

View Document

15/06/9915 June 1999 £ IC 99/97 15/03/99 £ SR 2@1=2

View Document

15/06/9915 June 1999 £ IC 101/99 06/04/99 £ SR 2@1=2

View Document

28/01/9928 January 1999 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 11/10/97; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 11/10/96; CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 SECRETARY RESIGNED

View Document

11/10/9311 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information