Download leads from Nexok and grow your business. Find out more

Wendover Court Company (Acton) Limited

Documents

Total Documents258
Total Pages1,229

Filing History

2 February 2023Confirmation statement made on 15 January 2023 with no updates
4 January 2023Micro company accounts made up to 5 April 2022
7 February 2022Confirmation statement made on 15 January 2022 with no updates
16 December 2021Micro company accounts made up to 5 April 2021
26 March 2021Confirmation statement made on 15 January 2021 with no updates
19 November 2020Micro company accounts made up to 5 April 2020
28 January 2020Confirmation statement made on 15 January 2020 with updates
20 December 2019Micro company accounts made up to 5 April 2019
18 January 2019Confirmation statement made on 15 January 2019 with no updates
24 September 2018Accounts for a dormant company made up to 5 April 2018
30 January 2018Confirmation statement made on 15 January 2018 with no updates
25 October 2017Total exemption full accounts made up to 5 April 2017
25 October 2017Total exemption full accounts made up to 5 April 2017
22 March 2017Termination of appointment of Dorothy Entsie Chapman as a director on 22 March 2017
22 March 2017Termination of appointment of Dorothy Entsie Chapman as a director on 22 March 2017
23 January 2017Secretary's details changed for Chansecs Ltd on 23 January 2017
23 January 2017Confirmation statement made on 15 January 2017 with updates
23 January 2017Confirmation statement made on 15 January 2017 with updates
23 January 2017Secretary's details changed for Chansecs Ltd on 23 January 2017
16 November 2016Total exemption small company accounts made up to 5 April 2016
16 November 2016Total exemption small company accounts made up to 5 April 2016
18 March 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
18 March 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 45
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 45
22 December 2015Total exemption small company accounts made up to 5 April 2015
22 December 2015Total exemption small company accounts made up to 5 April 2015
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 45
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 45
18 December 2014Total exemption small company accounts made up to 5 April 2014
18 December 2014Total exemption small company accounts made up to 5 April 2014
18 December 2014Total exemption small company accounts made up to 5 April 2014
31 August 2014Appointment of Mr Alastair Malcolm Kerr as a director on 29 May 2013
31 August 2014Appointment of Mr Alastair Malcolm Kerr as a director on 29 May 2013
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 45
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 45
20 December 2013Total exemption small company accounts made up to 5 April 2013
20 December 2013Total exemption small company accounts made up to 5 April 2013
20 December 2013Total exemption small company accounts made up to 5 April 2013
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
11 December 2012Total exemption small company accounts made up to 5 April 2012
11 December 2012Total exemption small company accounts made up to 5 April 2012
11 December 2012Total exemption small company accounts made up to 5 April 2012
6 August 2012Appointment of Namy Goodman as a director
6 August 2012Appointment of Namy Goodman as a director
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
2 November 2011Appointment of Dorothy Entsie Chapman as a director
2 November 2011Appointment of Dorothy Entsie Chapman as a director
26 July 2011Total exemption small company accounts made up to 5 April 2011
26 July 2011Total exemption small company accounts made up to 5 April 2011
26 July 2011Total exemption small company accounts made up to 5 April 2011
31 January 2011Director's details changed for Russell Charles Dempster on 1 October 2009
31 January 2011Director's details changed for Miss Anne Frances Emsley on 1 October 2009
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
31 January 2011Director's details changed for Miss Anne Frances Emsley on 1 October 2009
31 January 2011Director's details changed for Michael Brian on 1 October 2009
31 January 2011Director's details changed for Russell Charles Dempster on 1 October 2009
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
31 January 2011Director's details changed for Miss Anne Frances Emsley on 1 October 2009
31 January 2011Director's details changed for Michael Brian on 1 October 2009
31 January 2011Director's details changed for Michael Brian on 1 October 2009
31 January 2011Director's details changed for Russell Charles Dempster on 1 October 2009
18 January 2011Total exemption small company accounts made up to 5 April 2010
18 January 2011Total exemption small company accounts made up to 5 April 2010
18 January 2011Total exemption small company accounts made up to 5 April 2010
23 November 2010Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 23 November 2010
23 November 2010Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 23 November 2010
29 March 2010Director's details changed for Michael Brian on 1 October 2009
29 March 2010Director's details changed for Miss Anne Frances Emsley on 1 October 2009
29 March 2010Director's details changed for Russell Charles Dempster on 1 October 2009
29 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
29 March 2010Director's details changed for Russell Charles Dempster on 1 October 2009
29 March 2010Director's details changed for Russell Charles Dempster on 1 October 2009
29 March 2010Secretary's details changed for Chansecs Ltd on 1 October 2009
29 March 2010Secretary's details changed for Chansecs Ltd on 1 October 2009
29 March 2010Secretary's details changed for Chansecs Ltd on 1 October 2009
29 March 2010Director's details changed for Michael Brian on 1 October 2009
29 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
29 March 2010Director's details changed for Michael Brian on 1 October 2009
29 March 2010Director's details changed for Miss Anne Frances Emsley on 1 October 2009
29 March 2010Director's details changed for Miss Anne Frances Emsley on 1 October 2009
8 February 2010Total exemption small company accounts made up to 5 April 2009
8 February 2010Total exemption small company accounts made up to 5 April 2009
8 February 2010Total exemption small company accounts made up to 5 April 2009
8 June 2009Appointment terminated director jane cocking
8 June 2009Appointment terminated director jane cocking
2 February 2009Return made up to 15/01/09; full list of members
2 February 2009Director appointed russell charles dempster
2 February 2009Registered office changed on 02/02/2009 from goldhawk studio zero stowe road london W12 8BN
2 February 2009Appointment terminated secretary edward levinge
2 February 2009Director's change of particulars / michael brian / 22/01/2009
2 February 2009Appointment terminated secretary edward levinge
2 February 2009Secretary appointed chansecs LTD
2 February 2009Secretary appointed chansecs LTD
2 February 2009Director appointed russell charles dempster
2 February 2009Registered office changed on 02/02/2009 from goldhawk studio zero stowe road london W12 8BN
2 February 2009Return made up to 15/01/09; full list of members
2 February 2009Director's change of particulars / michael brian / 22/01/2009
21 January 2009Appointment terminated director alec mahon
21 January 2009Appointment terminated director alec mahon
8 January 2008Return made up to 11/10/07; full list of members
8 January 2008Return made up to 11/10/07; full list of members
21 September 2007Full accounts made up to 5 April 2007
21 September 2007Full accounts made up to 5 April 2007
21 September 2007Full accounts made up to 5 April 2007
27 November 2006New director appointed
27 November 2006New director appointed
17 November 2006Return made up to 11/10/06; no change of members
17 November 2006Return made up to 11/10/06; no change of members
15 November 2006New director appointed
15 November 2006New director appointed
8 November 2006Director resigned
8 November 2006Director resigned
31 July 2006New secretary appointed
31 July 2006Secretary resigned
31 July 2006New secretary appointed
31 July 2006Secretary resigned
27 July 2006Full accounts made up to 5 April 2006
27 July 2006Full accounts made up to 5 April 2006
27 July 2006Full accounts made up to 5 April 2006
4 July 2006Registered office changed on 04/07/06 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE
4 July 2006Registered office changed on 04/07/06 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE
11 November 2005Return made up to 11/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
11 November 2005Return made up to 11/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
25 October 2005Full accounts made up to 5 April 2005
25 October 2005Full accounts made up to 5 April 2005
25 October 2005Full accounts made up to 5 April 2005
14 October 2005Director resigned
14 October 2005Director resigned
10 August 2005Registered office changed on 10/08/05 from: 2 saint peters way harlington hayes middlesex UB3 5AB
10 August 2005Registered office changed on 10/08/05 from: 2 saint peters way harlington hayes middlesex UB3 5AB
16 November 2004Return made up to 11/10/04; full list of members
16 November 2004Return made up to 11/10/04; full list of members
3 September 2004Director resigned
3 September 2004Director resigned
19 August 2004Full accounts made up to 5 April 2004
19 August 2004Full accounts made up to 5 April 2004
19 August 2004Full accounts made up to 5 April 2004
6 March 2004Return made up to 11/10/03; full list of members
6 March 2004Return made up to 11/10/03; full list of members
14 November 2003New director appointed
14 November 2003New director appointed
18 September 2003Full accounts made up to 5 April 2003
18 September 2003Full accounts made up to 5 April 2003
18 September 2003Full accounts made up to 5 April 2003
3 January 2003£ ic 49/11 17/11/02 £ sr 38@1=38
3 January 2003£ ic 49/11 17/11/02 £ sr 38@1=38
10 December 2002Registered office changed on 10/12/02 from: 58 coldharbour lane hayes middlesex UB3 3ES
10 December 2002Registered office changed on 10/12/02 from: 58 coldharbour lane hayes middlesex UB3 3ES
21 November 2002Director resigned
21 November 2002Director resigned
21 November 2002Director resigned
21 November 2002Director resigned
18 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
18 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
17 September 2002£ ic 91/53 08/08/02 £ sr 38@1=38
17 September 2002£ ic 91/53 08/08/02 £ sr 38@1=38
3 September 2002Full accounts made up to 5 April 2002
3 September 2002Full accounts made up to 5 April 2002
3 September 2002Full accounts made up to 5 April 2002
21 July 2002Director resigned
21 July 2002Director resigned
12 July 2002New director appointed
12 July 2002New director appointed
23 April 2002New director appointed
23 April 2002New director appointed
24 December 2001New secretary appointed
24 December 2001New secretary appointed
15 November 2001Director resigned
15 November 2001Director resigned
15 November 2001Director resigned
15 November 2001Director resigned
4 November 2001Secretary resigned
4 November 2001Secretary resigned
25 October 2001Return made up to 11/10/01; full list of members
25 October 2001Return made up to 11/10/01; full list of members
11 October 2001Full accounts made up to 5 April 2001
11 October 2001Full accounts made up to 5 April 2001
11 October 2001Full accounts made up to 5 April 2001
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000New director appointed
7 November 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
7 November 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
21 July 2000Full accounts made up to 5 April 2000
21 July 2000Full accounts made up to 5 April 2000
21 July 2000Full accounts made up to 5 April 2000
26 June 2000Auditor's resignation
26 June 2000Auditor's resignation
15 June 2000Registered office changed on 15/06/00 from: flat 22 thorpe hall eaton rise london W5 2HB
15 June 2000Registered office changed on 15/06/00 from: flat 22 thorpe hall eaton rise london W5 2HB
14 December 1999Secretary resigned
14 December 1999New secretary appointed
14 December 1999New director appointed
14 December 1999Secretary resigned
14 December 1999Director resigned
14 December 1999New director appointed
14 December 1999New secretary appointed
14 December 1999Director resigned
3 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Director's particulars changed
3 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Director's particulars changed
26 October 1999£ ic 95/93 10/09/99 £ sr 2@1=2
26 October 1999£ ic 95/93 10/09/99 £ sr 2@1=2
26 October 1999£ ic 93/91 18/08/99 £ sr 2@1=2
26 October 1999£ ic 93/91 18/08/99 £ sr 2@1=2
5 August 1999Full accounts made up to 5 April 1999
5 August 1999Full accounts made up to 5 April 1999
5 August 1999Full accounts made up to 5 April 1999
15 June 1999£ ic 99/97 15/03/99 £ sr 2@1=2
15 June 1999£ ic 97/95 12/11/98 £ sr 2@1=2
15 June 1999£ ic 97/95 12/11/98 £ sr 2@1=2
15 June 1999£ ic 101/99 06/04/99 £ sr 2@1=2
15 June 1999£ ic 99/97 15/03/99 £ sr 2@1=2
15 June 1999£ ic 101/99 06/04/99 £ sr 2@1=2
22 April 1999Ad 26/03/99-06/04/99 £ si 99@1=99 £ ic 2/101
22 April 1999Ad 26/03/99-06/04/99 £ si 99@1=99 £ ic 2/101
28 January 1999Return made up to 11/10/98; full list of members
28 January 1999Return made up to 11/10/98; full list of members
21 January 1999Secretary resigned
21 January 1999Secretary resigned
5 January 1999Full accounts made up to 5 April 1998
5 January 1999New secretary appointed
5 January 1999Director resigned
5 January 1999Director resigned
5 January 1999Full accounts made up to 5 April 1998
5 January 1999Full accounts made up to 5 April 1998
5 January 1999New secretary appointed
4 March 1998Full accounts made up to 5 April 1997
4 March 1998Full accounts made up to 5 April 1997
4 March 1998Full accounts made up to 5 April 1997
11 November 1997Return made up to 11/10/97; change of members
11 November 1997Return made up to 11/10/97; change of members
23 January 1997Full accounts made up to 5 April 1996
23 January 1997Full accounts made up to 5 April 1996
23 January 1997Full accounts made up to 5 April 1996
12 November 1996Return made up to 11/10/96; change of members
12 November 1996Return made up to 11/10/96; change of members
30 November 1995Full accounts made up to 5 April 1995
30 November 1995Full accounts made up to 5 April 1995
30 November 1995Full accounts made up to 5 April 1995
13 October 1995Return made up to 11/10/95; full list of members
13 October 1995Return made up to 11/10/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
11 October 1993Incorporation
11 October 1993Incorporation
Sign up now to grow your client base. Plans & Pricing