WENMOR WINDOW RESTORATION LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

05/12/235 December 2023 Termination of appointment of Jason Lee Burnett as a director on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 62 Claremont Road Rugby CV21 3LX England to 29 Chesterton Court Chester CH2 2FA on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Miss Regan Traynor as a director on 2023-12-05

View Document

11/10/2311 October 2023 Registered office address changed from 54 York Street Rugby CV21 2BS England to 62 Claremont Road Rugby CV21 3LX on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Gary Morris as a director on 2023-06-06

View Document

11/10/2311 October 2023 Notification of Regan Morris as a person with significant control on 2023-06-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Jason Lee Burnett as a director on 2023-04-06

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from 12 Charles Street Rugby CV21 2EW England to 54 York Street Rugby CV21 2BS on 2022-09-13

View Document

03/03/223 March 2022 Registered office address changed from 29 Balcombe Road Rugby CV22 5HY England to 12 Charles Street Rugby CV21 2EW on 2022-03-03

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Registered office address changed from 12 Charles Street Rugby CV21 2EW England to 29 Balcombe Road Rugby CV22 5HY on 2022-01-26

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

16/10/2116 October 2021 Registered office address changed from 54 York Street Rugby Warwickshire CV21 2BS England to 12 Charles Street Rugby CV21 2EW on 2021-10-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 24 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN ENGLAND

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BROADWOOD 24 REGENT STREET RUGBY WARWICKSHIRE CV21 2PN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

15/05/1515 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MORRIS / 23/03/2015

View Document

29/09/1429 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/09/126 September 2012 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