- Company Overview for THE WENDY HOUSE (WALES) LIMITED (04923266)
- Filing history for THE WENDY HOUSE (WALES) LIMITED (04923266)
- People for THE WENDY HOUSE (WALES) LIMITED (04923266)
- Charges for THE WENDY HOUSE (WALES) LIMITED (04923266)
- More for THE WENDY HOUSE (WALES) LIMITED (04923266)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
22 Aug 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 | |
17 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
05 Jul 2024 | AP01 | Appointment of Clare Bernadette Roberts as a director on 3 July 2024 | |
04 Jul 2024 | PSC02 | Notification of The Wendy House Properties (North Wales) Limited as a person with significant control on 6 April 2016 | |
04 Jul 2024 | PSC07 | Cessation of Wendy Powell as a person with significant control on 6 April 2016 | |
04 Jul 2024 | AP01 | Appointment of Sarah Ann Stocks as a director on 3 July 2024 | |
04 Jul 2024 | AP01 | Appointment of Ms Lucy Marie Kaczmarska as a director on 3 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 4 July 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr Colin James Anderton as a director on 3 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Wendy Powell as a director on 3 July 2024 | |
04 Jul 2024 | TM02 | Termination of appointment of Wendy Powell as a secretary on 3 July 2024 | |
02 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | PSC05 | Change of details for a person with significant control | |
08 Feb 2024 | CH01 | Director's details changed for Ms Wendy Powell on 8 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 8 February 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Mar 2023 | CH01 | Director's details changed for Ms Wendy Powell on 21 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued |