(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 11, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 8, 2021
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2021
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15 st. Leonards Road Epsom Downs Surrey KT18 5RG to 39 Yew Tree Bottom Road Epsom Downs Surrey KT17 3NQ on November 20, 2021
filed on: 20th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 30, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On July 1, 2015 - new secretary appointed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 14, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 14, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2014: 100.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hotsun & Co Accountants Ltd the Bell House 57 West Street Dorking Surrey RH4 1BS to 15 St. Leonards Road Epsom Downs Surrey KT18 5RG on July 30, 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 14, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 8, 2013. Old Address: C/O Hotsun & Co Accountants Limited Office 9110 141 Morden Road Mitcham Surrey CR4 4DG England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 14, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 14, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: C/O Hotsun & Co Accountants Ltd Suite 404 Albany House 324-326 Regent Street London United Kingdom W1B 3HH England
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) On February 28, 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 24, 2011 new director was appointed.
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 23, 2011. Old Address: 324-326 Regent Street London W1B 3HH United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wentwell building services LTDcertificate issued on 11/08/10
filed on: 11th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, August 2010
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 11, 2010. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 10, 2010
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2010
| incorporation
|
Free Download
(20 pages)
|