Advanced company searchLink opens in new window

THE WENSLEY CENTRE LIMITED

Company number 09334056

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)
26 Jul 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 093340560004, created on 27 April 2016
22 Mar 2017 AAMD Amended total exemption small company accounts made up to 27 December 2015
02 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 27 December 2015
14 May 2016 MR04 Satisfaction of charge 093340560002 in full
14 May 2016 MR04 Satisfaction of charge 093340560001 in full
13 May 2016 MR01 Registration of charge 093340560003, created on 27 April 2016
11 May 2016 TM01 Termination of appointment of Paul John Milner as a director on 27 April 2016
11 May 2016 AD01 Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH on 11 May 2016
11 May 2016 AA01 Current accounting period extended from 27 December 2016 to 31 March 2017
11 May 2016 AP01 Appointment of Mrs Jane Miller as a director on 27 April 2016
11 May 2016 TM01 Termination of appointment of Neil David Rimmer as a director on 27 April 2016
11 May 2016 AP01 Appointment of Mrs Kerry Campling as a director on 27 April 2016
10 Mar 2016 AP01 Appointment of Mr Neil David Rimmer as a director on 10 March 2016
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
16 Dec 2015 TM01 Termination of appointment of Richard Michael Hoggart as a director on 31 October 2015
23 Oct 2015 AA01 Current accounting period shortened from 31 December 2015 to 27 December 2015
23 Oct 2015 AD01 Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA on 23 October 2015
23 Jul 2015 AP01 Appointment of Mr Richard Michael Hoggart as a director on 17 July 2015
22 Jul 2015 MR01 Registration of charge 093340560001, created on 20 July 2015
22 Jul 2015 MR01 Registration of charge 093340560002, created on 20 July 2015
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted