Advanced company searchLink opens in new window

WENGLOR SENSORIC LIMITED

Company number 03131682

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)
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 574,000
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 574,000
02 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 574,000
05 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from Unit 2 Cherry Hall Drive Kettering Business Park Kettering Northamptonshire NN14 1UE on 4 November 2011
04 Nov 2011 CH01 Director's details changed for James Alexander Guest Mayo on 4 November 2011
20 Jun 2011 AD01 Registered office address changed from Suite B Second Floor Aspen House Medlicott Close Corby Northamptonshire NN18 9NF on 20 June 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
08 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Oct 2010 AP01 Appointment of James Mayo as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/10/2010.
08 Oct 2010 AP01 Appointment of James Mayo as a director
04 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Feb 2009 MISC 123 accepted. Auth capital increased by the creation of 5,730,000 ord shares of 10P each
02 Feb 2009 363a Return made up to 28/11/08; full list of members
29 Jan 2009 88(2) Ad 30/12/08\gbp si 4527340@0.1=452734\gbp ic 121266/574000\
21 Dec 2008 88(2) Ad 19/10/08\gbp si 1202660@0.1=120266\gbp ic 1000/121266\
21 Dec 2008 RESOLUTIONS Resolutions
  • RES14 ‐ £120266 06/10/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES04 ‐ Resolution of increasing authorised share capital