Advanced company searchLink opens in new window

WONFORD LIMITED

Company number 11538470

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
25 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CH01 Director's details changed for Mr Richard James Revill on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from 71 Common Road Claygate Esher KT10 0HU England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 20 July 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
17 Apr 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
17 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1,000
09 Jan 2020 AP03 Appointment of Mr Richard James Revill as a secretary on 9 January 2020
09 Jan 2020 PSC04 Change of details for Mr Richard James Revill as a person with significant control on 9 January 2020
09 Jan 2020 PSC07 Cessation of Suzanne Annemarie Cole as a person with significant control on 9 January 2020
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
28 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from Top Flat Top Flat 1 Milton Road London N6 5QD United Kingdom to 71 Common Road Claygate Esher KT10 0HU on 27 August 2019
28 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-28
  • GBP 2