Advanced company searchLink opens in new window

WENTA BUSINESS CENTRES LIMITED

Company number 02519883

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)
17 Jan 2018 PSC01 Notification of Edward Christopher Jordan as a person with significant control on 28 November 2017
17 Jan 2018 PSC07 Cessation of Wenta as a person with significant control on 6 April 2016
04 Jan 2018 PSC04 Change of details for Mr Simon Arbon as a person with significant control on 28 November 2017
04 Jan 2018 PSC07 Cessation of Christopher Charles Pichon as a person with significant control on 28 November 2017
04 Jan 2018 TM02 Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017
04 Jan 2018 TM01 Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
24 Jul 2017 PSC02 Notification of Wenta as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Christopher Charles Pichon as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Simon Arbon as a person with significant control on 6 April 2016
21 Jul 2017 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
27 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
13 Mar 2017 TM01 Termination of appointment of Ian Robert Fielder as a director on 22 February 2017
13 Mar 2017 TM01 Termination of appointment of Geoffrey Jack Jankowski as a director on 22 February 2017
07 Dec 2016 TM01 Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016
22 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Alfred Anthony Bond as a director on 17 March 2015
20 Sep 2016 TM01 Termination of appointment of John Leslie Ellis as a director on 6 July 2016
20 Sep 2016 TM01 Termination of appointment of Keith Nicholas Palmer as a director on 19 September 2016
12 May 2016 MR04 Satisfaction of charge 2 in full
26 Feb 2016 AA Full accounts made up to 31 July 2015
22 Feb 2016 TM01 Termination of appointment of Stephen Patrick Mcateer as a director on 14 December 2015
03 Sep 2015 AD01 Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015
27 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
18 Mar 2015 AA Full accounts made up to 31 July 2014