Advanced company searchLink opens in new window

WENTA INNOVATION (STEVENAGE) LIMITED

Company number 04718660

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 2019 AP01 Appointment of Ms Zoe Julie Hancock as a director on 14 March 2019
26 Mar 2019 AP01 Appointment of Mr Edward Christopher Jordan as a director on 14 March 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
18 Sep 2018 TM01 Termination of appointment of Julia Danielle Gingell as a director on 13 September 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
10 Apr 2018 PSC04 Change of details for Ms Julia Danielle Gingell as a person with significant control on 6 April 2016
10 Apr 2018 CH01 Director's details changed for Ms Julia Danielle Gingell on 10 April 2018
04 Jan 2018 TM02 Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017
21 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
13 Apr 2017 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
13 Apr 2017 TM01 Termination of appointment of Peter Cabon as a director on 22 February 2017
24 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
26 Feb 2016 AA Full accounts made up to 31 July 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
04 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
17 Mar 2015 AA Full accounts made up to 31 July 2014
15 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
05 Mar 2014 AA Full accounts made up to 31 July 2013
10 Dec 2013 CH01 Director's details changed for Mr Alfred Anthony Bond on 12 November 2013
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
10 Apr 2013 AA Full accounts made up to 31 July 2012
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders