Advanced company searchLink opens in new window

WENLOCK COURT LIMITED

Company number 03538916

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 Mar 2025 CS01 Confirmation statement made on 19 March 2025 with updates
26 Mar 2025 PSC07 Cessation of Richard Bucknell as a person with significant control on 1 March 2024
26 Mar 2025 PSC01 Notification of Micheal Clarke as a person with significant control on 1 March 2024
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
10 Mar 2023 TM01 Termination of appointment of Gary Mann as a director on 22 February 2023
10 Jan 2023 PSC07 Cessation of Pamela Ellen Austin as a person with significant control on 20 September 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 TM01 Termination of appointment of Edward Dennis Gordon as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Richard Bucknell as a director on 16 November 2022
24 Oct 2022 AP01 Appointment of Mr Edward Dennis Gordon as a director on 20 October 2022
24 Oct 2022 AP01 Appointment of Mr Gary Mann as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Mr Micheal Clarke as a director on 20 October 2022
04 Oct 2022 TM01 Termination of appointment of Pamela Ellen Austin as a director on 20 September 2022
19 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
19 Apr 2022 CH03 Secretary's details changed for Liz Turpin on 1 April 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
05 Feb 2020 AD01 Registered office address changed from PO Box HU15 1XW Building 56 Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW England to 56 Bld 56, Cubaroo,Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW on 5 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 1 April 2019 with updates