WENTA INNOVATION (STEVENAGE) LIMITED
Company number 04718660
- Company Overview for WENTA INNOVATION (STEVENAGE) LIMITED (04718660)
- Filing history for WENTA INNOVATION (STEVENAGE) LIMITED (04718660)
- People for WENTA INNOVATION (STEVENAGE) LIMITED (04718660)
- Charges for WENTA INNOVATION (STEVENAGE) LIMITED (04718660)
- More for WENTA INNOVATION (STEVENAGE) LIMITED (04718660)
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) |
---|---|---|---|
26 Mar 2019 | PSC07 | Cessation of Julia Danielle Gingell as a person with significant control on 14 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Ms Zoe Julie Hancock as a director on 14 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Edward Christopher Jordan as a director on 14 March 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Julia Danielle Gingell as a director on 13 September 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
10 Apr 2018 | PSC04 | Change of details for Ms Julia Danielle Gingell as a person with significant control on 6 April 2016 | |
10 Apr 2018 | CH01 | Director's details changed for Ms Julia Danielle Gingell on 10 April 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
13 Apr 2017 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
13 Apr 2017 | TM01 | Termination of appointment of Peter Cabon as a director on 22 February 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
26 Feb 2016 | AA | Full accounts made up to 31 July 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 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
17 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
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 | |
16 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
10 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |