Advanced company searchLink opens in new window

H.K. WENTWORTH LIMITED

Company number 00368850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
05 Sep 2024 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2024 MA Memorandum and Articles of Association
07 Nov 2023 MR04 Satisfaction of charge 003688500010 in full
07 Nov 2023 MR04 Satisfaction of charge 003688500011 in full
25 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 TM01 Termination of appointment of Filippo Mercalli as a director on 15 February 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Nov 2022 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
03 Oct 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 AD02 Register inspection address has been changed from H K Wentworth Limited Ashby Business Park Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
26 Jul 2021 TM01 Termination of appointment of Paul Andrew Bray as a director on 15 July 2021
26 Jul 2021 AP01 Appointment of Steven Dowds as a director on 16 July 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 35,337
12 May 2021 AA Group of companies' accounts made up to 31 December 2020
10 May 2021 PSC02 Notification of Macdermid Performance Solutions Uk Limited as a person with significant control on 5 May 2021
10 May 2021 PSC07 Cessation of Gerald Richard Charlemont Kingsbury as a person with significant control on 5 May 2021
07 May 2021 TM01 Termination of appointment of Thomas Jake Essex Charlemont Kingsbury as a director on 5 May 2021
07 May 2021 TM01 Termination of appointment of Gerald Richard Charlemont Kingsbury as a director on 5 May 2021
07 May 2021 TM01 Termination of appointment of Ronald Leslie Jakeman as a director on 5 May 2021
07 May 2021 TM01 Termination of appointment of Toby Bernard Richard Henry Kingsbury as a director on 5 May 2021
07 May 2021 TM01 Termination of appointment of Robert Crosby-Clarke as a director on 5 May 2021