- Company Overview for WENTA BUSINESS CENTRES LIMITED (02519883)
- Filing history for WENTA BUSINESS CENTRES LIMITED (02519883)
- People for WENTA BUSINESS CENTRES LIMITED (02519883)
- Charges for WENTA BUSINESS CENTRES LIMITED (02519883)
- More for WENTA BUSINESS CENTRES LIMITED (02519883)
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) |
---|---|---|---|
22 Feb 2016 | TM01 | Termination of appointment of Stephen Patrick Mcateer as a director on 14 December 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
18 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
05 Mar 2014 | AA | Full accounts made up to 31 July 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Alfred Anthony Bond on 12 November 2013 | |
11 Nov 2013 | AP01 | Appointment of Mr Keith Nicholas Palmer as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Geoffrey Jack Jankowski as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Ian Robert Fielder as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Alfred Anthony Bond as a director | |
07 Oct 2013 | AP01 | Appointment of Mr John Leslie Ellis as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
27 Jun 2013 | CERTNM |
Company name changed wenta services (potters bar) LIMITED\certificate issued on 27/06/13
|
|
27 Jun 2013 | CONNOT | Change of name notice | |
10 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Karen England as a director | |
20 Feb 2012 | AA | Full accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
16 Feb 2011 | AP01 | Appointment of Mr Stephen Patrick Mcateer as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Spencer Michael Tagg as a director |