- Company Overview for WENTA BUSINESS CENTRES LIMITED (02519883)
- Filing history for WENTA BUSINESS CENTRES LIMITED (02519883)
- People for WENTA BUSINESS CENTRES LIMITED (02519883)
- Charges for WENTA BUSINESS CENTRES LIMITED (02519883)
- More for WENTA BUSINESS CENTRES LIMITED (02519883)
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
|
|
18 Mar 2015 | AA | Full accounts made up to 31 July 2014 |