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)
07 May 2021 TM02 Termination of appointment of Robert Crosby-Clarke as a secretary on 5 May 2021
07 May 2021 AD01 Registered office address changed from Ashby Park Coalfield Way Ashby De La Zouch Leicestershire LE65 1JR to Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW on 7 May 2021
07 May 2021 AP03 Appointment of John Edward Capps as a secretary on 5 May 2021
07 May 2021 AP01 Appointment of Mr Filippo Mercalli as a director on 5 May 2021
07 May 2021 AP01 Appointment of Mr Paul Andrew Bray as a director on 5 May 2021
07 May 2021 AP01 Appointment of Mr John Edward Capps as a director on 5 May 2021
08 Apr 2021 AP03 Appointment of Mr Robert Crosby-Clarke as a secretary on 6 April 2021
08 Apr 2021 TM02 Termination of appointment of Simon William George as a secretary on 5 April 2021
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
07 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
09 Apr 2020 PSC01 Notification of Gerald Richard Charlemont Kingsbury as a person with significant control on 10 March 2020
01 Apr 2020 PSC07 Cessation of Gerald Richard Charlemont Kingsbury as a person with significant control on 10 March 2020
28 Jan 2020 AP03 Appointment of Mr Simon William George as a secretary on 24 January 2020
27 Jan 2020 TM01 Termination of appointment of John Frank Humphries as a director on 24 January 2020
27 Jan 2020 TM02 Termination of appointment of John Frank Humphries as a secretary on 24 January 2020
23 Dec 2019 MR04 Satisfaction of charge 9 in full
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
03 Sep 2019 CH01 Director's details changed for Ronald Leslie Jakeman on 30 April 2019
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 31,803
15 Jun 2019 AP01 Appointment of Mr Robert Crosby-Clarke as a director on 1 June 2019
25 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
16 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
12 Dec 2018 AD04 Register(s) moved to registered office address Ashby Park Coalfield Way Ashby De La Zouch Leicestershire LE65 1JR
12 Dec 2018 AD02 Register inspection address has been changed from C/O Fiona Campbell Solicitors Studio 5 27a Pembridge Villas London W11 3EP to H K Wentworth Limited Ashby Business Park Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR
11 Dec 2018 AD04 Register(s) moved to registered office address Ashby Park Coalfield Way Ashby De La Zouch Leicestershire LE65 1JR