- Company Overview for WENTWORTH STEELS LIMITED (05371864)
- Filing history for WENTWORTH STEELS LIMITED (05371864)
- People for WENTWORTH STEELS LIMITED (05371864)
- Charges for WENTWORTH STEELS LIMITED (05371864)
- More for WENTWORTH STEELS LIMITED (05371864)
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) |
---|---|---|---|
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Mar 2024 | AD02 | Register inspection address has been changed from The Old Grammar School, 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU | |
29 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
07 Mar 2019 | PSC04 | Change of details for Mr Ricki Jay Reckless as a person with significant control on 7 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr John Barrie Reckless as a person with significant control on 7 March 2019 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
08 Jun 2017 | AP01 | Appointment of Mr Iain Stewart John Macleod as a director on 1 June 2017 | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Ricki Jay Reckless on 18 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Nathan Dean Hope on 18 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr John Barrie Reckless on 18 November 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of John Barrie Reckless as a secretary on 19 October 2016 | |
21 Oct 2016 | AP03 | Appointment of Mr Ricki Jay Reckless as a secretary on 19 October 2016 |