WENTWORTH COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Second filing for the appointment of Mr Alex James Duckett as a director

View Document

16/07/2516 July 2025 Second filing for the notification of Alex James Duckett as a person with significant control

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Director's details changed for Mr Alex Duckett on 2024-07-26

View Document

01/08/241 August 2024 Change of details for Mr Alex Duckett as a person with significant control on 2024-07-26

View Document

01/08/241 August 2024 Registered office address changed from 33a 11 Blossom Street Manchester M4 5BX England to Apartment 608 7 Bankside Boulevard Salford Manchester M3 7HF on 2024-08-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ARDEN HALL 66 BROOKLANDS ROAD SALE CHESHIRE M33 3GJ

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIO GARRIDO

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE GARRIDO

View Document

28/06/1928 June 2019 CESSATION OF JULIE ANN GARRIDO AS A PSC

View Document

28/06/1928 June 2019 Notification of Alex Duckett as a person with significant control on 2019-06-28

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DUCKETT

View Document

28/06/1928 June 2019 Appointment of Mr Alex Duckett as a director on 2019-06-28

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM FLAT B1205 GREENGATE SALFORD M3 7NL ENGLAND

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ALEX DUCKETT

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN GARRIDO

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GARRIDO / 14/07/2016

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN GARRIDO / 25/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANTONIO GARRIDO

View Document

30/07/1330 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WATSON / 31/12/2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY JULIE WATSON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL WATSON / 28/09/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL WATSON / 15/08/2010

View Document

20/07/1120 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL WATSON / 27/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WATSON / 27/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN WATSON / 21/06/2010

View Document

03/01/103 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/08/074 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE BARN 2C MARSLAND ROAD SALE CHESHIRE M33 3HQ

View Document

23/07/9823 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 S366A DISP HOLDING AGM 09/03/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: THE BARN 2C MARSLAND SALE CHESHIRE M33 3HQ

View Document

01/07/961 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 11 HARROW ROAD BROOKLANDS SALE CHESHIRE M33 3TJ

View Document

25/06/9325 June 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information