Advanced company searchLink opens in new window

WENDOVER COURT COMPANY (ACTON) LIMITED

Company number 02861104

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)
18 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
31 Aug 2014 AP01 Appointment of Mr Alastair Malcolm Kerr as a director on 29 May 2013
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 45
20 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
07 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Aug 2012 AP01 Appointment of Namy Goodman as a director
23 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
02 Nov 2011 AP01 Appointment of Dorothy Entsie Chapman as a director
26 Jul 2011 AA Total exemption small company accounts made up to 5 April 2011
31 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Miss Anne Frances Emsley on 1 October 2009
31 Jan 2011 CH01 Director's details changed for Michael Brian on 1 October 2009
31 Jan 2011 CH01 Director's details changed for Russell Charles Dempster on 1 October 2009
18 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
23 Nov 2010 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 23 November 2010
29 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Chansecs Ltd on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Michael Brian on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Russell Charles Dempster on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Miss Anne Frances Emsley on 1 October 2009
08 Feb 2010 AA Total exemption small company accounts made up to 5 April 2009
08 Jun 2009 288b Appointment terminated director jane cocking
02 Feb 2009 288a Director appointed russell charles dempster
02 Feb 2009 363a Return made up to 15/01/09; full list of members