- Company Overview for WENDLECOURT LIMITED (04893169)
- Filing history for WENDLECOURT LIMITED (04893169)
- People for WENDLECOURT LIMITED (04893169)
- Charges for WENDLECOURT LIMITED (04893169)
- More for WENDLECOURT LIMITED (04893169)
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) |
---|---|---|---|
28 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
20 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
16 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Nov 2016 | MR01 | Registration of charge 048931690005, created on 10 November 2016 | |
15 Nov 2016 | MR01 | Registration of charge 048931690004, created on 10 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
04 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
28 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
20 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
12 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2011 | CH01 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 |