Advanced company searchLink opens in new window

WENLO RESOURCES PLC

Company number 07434591

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)
09 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 9,814,725.6
24 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
25 Aug 2012 AP03 Appointment of Mr George Barry Jackson as a secretary on 22 August 2012
25 Aug 2012 TM02 Termination of appointment of Alexandra Charlotte Milanovic as a secretary on 22 August 2012
21 Aug 2012 AD01 Registered office address changed from Cabin 1 Office 29 Regus House Victory Way Admirals Park Dartford Kent DA2 6QD United Kingdom on 21 August 2012
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 9,849,304.2
12 Jun 2012 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England on 12 June 2012
12 Jun 2012 TM01 Termination of appointment of Stephen James Owen as a director on 12 June 2012
12 Jun 2012 TM01 Termination of appointment of Gareth Owen as a director on 12 June 2012
22 May 2012 AA Accounts made up to 31 December 2011
13 Apr 2012 AP01 Appointment of George Barry Jackson as a director on 4 April 2012
12 Apr 2012 AP03 Appointment of Alexandra Charlotte Milanovic as a secretary on 2 April 2012
12 Apr 2012 TM02 Termination of appointment of Jack Kaye as a secretary on 2 April 2012
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 9,758,929
08 Feb 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
08 Feb 2012 AP03 Appointment of Jack Kaye as a secretary on 3 February 2012
08 Feb 2012 TM01 Termination of appointment of Richard Holder as a director on 3 February 2012
08 Feb 2012 TM02 Termination of appointment of Simon Miles Foster as a secretary on 3 February 2012
25 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 24 January 2012
22 Dec 2011 TM01 Termination of appointment of Steven Alexander Smith as a director on 12 December 2011
22 Dec 2011 AP01 Appointment of Mr Stephen James Owen as a director on 6 December 2011
22 Dec 2011 AP01 Appointment of Gareth Owen as a director on 6 December 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 8,258,929
03 Nov 2011 MEM/ARTS Memorandum and Articles of Association