WENALAND LIMITED

03951681
NORFOLK HOUSE HARDWICK SQUARE NORTH BUXTON ENGLAND SK17 6PU

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 7 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 7 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2023 accounts Annual Accounts 8 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2022 accounts Annual Accounts 8 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 8 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 accounts Annual Accounts 7 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
20 Nov 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 officers Change of particulars for director (Adam Richard White) 2 Buy now
27 Apr 2011 officers Change of particulars for secretary (Michelle Louise Guest White) 2 Buy now
25 Jan 2011 accounts Annual Accounts 5 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
26 Mar 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
06 Jun 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
21 Feb 2008 accounts Annual Accounts 6 Buy now
20 Mar 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
19 Apr 2006 annual-return Return made up to 20/03/06; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 6 Buy now
18 Apr 2005 annual-return Return made up to 20/03/05; full list of members 2 Buy now
10 Feb 2005 accounts Annual Accounts 9 Buy now
30 Mar 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
03 Mar 2004 accounts Annual Accounts 7 Buy now
09 Jul 2003 officers Director's particulars changed 1 Buy now
09 Jul 2003 officers Secretary's particulars changed 1 Buy now
01 Apr 2003 annual-return Return made up to 20/03/03; full list of members 6 Buy now
19 Mar 2003 address Registered office changed on 19/03/03 from: wenaland LIMITED preston street manchester lancashire M18 8DB 1 Buy now
01 Mar 2003 accounts Annual Accounts 7 Buy now
25 Apr 2002 annual-return Return made up to 20/03/02; full list of members 6 Buy now
01 Mar 2002 accounts Annual Accounts 7 Buy now
16 Jun 2001 capital Ad 20/03/01--------- £ si 8@1 2 Buy now
10 Apr 2001 annual-return Return made up to 20/03/01; full list of members 6 Buy now
22 Feb 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
05 Jun 2000 resolution Resolution 2 Buy now
02 Jun 2000 officers New secretary appointed 2 Buy now
02 Jun 2000 officers New director appointed 2 Buy now
02 Jun 2000 officers Director resigned 1 Buy now
02 Jun 2000 officers Secretary resigned 1 Buy now
24 May 2000 address Registered office changed on 24/05/00 from: 6-8 underwood street london N1 7JQ 1 Buy now
20 Mar 2000 incorporation Incorporation Company 20 Buy now