Advanced company searchLink opens in new window

WENLOR DEVELOPMENTS LIMITED

Company number 01022119

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)
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 TM01 Termination of appointment of Thomas Anthony Naylor as a director on 21 May 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
07 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Thomas Anthony Naylor on 31 December 2010
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010
11 Feb 2010 CH01 Director's details changed for Angus William Naylor on 5 January 2010
25 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Sep 2009 287 Registered office changed on 01/09/2009 from queen street driffield e yorks YO25 6QJ
03 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008