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

Wansford Holdings Limited

Documents

Total Documents163
Total Pages611

Filing History

2 February 2021Confirmation statement made on 25 January 2021 with no updates
9 November 2020Total exemption full accounts made up to 31 March 2020
7 February 2020Confirmation statement made on 25 January 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
7 February 2019Confirmation statement made on 25 January 2019 with no updates
21 December 2018Accounts for a dormant company made up to 31 March 2018
7 February 2018Confirmation statement made on 25 January 2018 with no updates
22 December 2017Accounts for a dormant company made up to 31 March 2017
22 December 2017Accounts for a dormant company made up to 31 March 2017
14 February 2017Confirmation statement made on 25 January 2017 with updates
14 February 2017Confirmation statement made on 25 January 2017 with updates
23 December 2016Accounts for a dormant company made up to 31 March 2016
23 December 2016Accounts for a dormant company made up to 31 March 2016
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 582
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 582
15 December 2015Micro company accounts made up to 31 March 2015
15 December 2015Micro company accounts made up to 31 March 2015
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 380,002
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 380,002
23 December 2014Micro company accounts made up to 31 March 2014
23 December 2014Micro company accounts made up to 31 March 2014
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 582
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 582
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
1 February 2013Director's details changed for Mr Roger Frederick Hunt on 25 January 2013
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
1 February 2013Secretary's details changed for Mr Roger Frederick Hunt on 25 January 2013
1 February 2013Registered office address changed from Unit 20 Kenfig Industrial Estate Margham Port Talbot SA13 2PE on 1 February 2013
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
1 February 2013Secretary's details changed for Mr Roger Frederick Hunt on 25 January 2013
1 February 2013Director's details changed for Mr Roger Frederick Hunt on 25 January 2013
1 February 2013Registered office address changed from Unit 20 Kenfig Industrial Estate Margham Port Talbot SA13 2PE on 1 February 2013
1 February 2013Registered office address changed from Unit 20 Kenfig Industrial Estate Margham Port Talbot SA13 2PE on 1 February 2013
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
12 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012
12 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012
11 October 2011Registered office address changed from Llwyndu Farm Llanarthney Carmarthen Dyfed SA32 8HS United Kingdom on 11 October 2011
11 October 2011Registered office address changed from Llwyndu Farm Llanarthney Carmarthen Dyfed SA32 8HS United Kingdom on 11 October 2011
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
28 May 2011Compulsory strike-off action has been discontinued
28 May 2011Compulsory strike-off action has been discontinued
27 May 2011Annual return made up to 25 January 2011 with a full list of shareholders
27 May 2011Annual return made up to 25 January 2011 with a full list of shareholders
27 May 2011Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 27 May 2011
27 May 2011Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 27 May 2011
26 May 2011Termination of appointment of Susan Hunt as a director
26 May 2011Termination of appointment of Susan Hunt as a director
24 May 2011First Gazette notice for compulsory strike-off
24 May 2011First Gazette notice for compulsory strike-off
4 December 2010Compulsory strike-off action has been discontinued
4 December 2010Compulsory strike-off action has been discontinued
1 December 2010Total exemption small company accounts made up to 30 November 2009
1 December 2010Total exemption small company accounts made up to 30 November 2009
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
10 March 2010Director's details changed for Susan Hunt on 1 January 2010
10 March 2010Director's details changed for Susan Hunt on 1 January 2010
10 March 2010Director's details changed for Susan Hunt on 1 January 2010
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
1 October 2009Total exemption small company accounts made up to 30 November 2008
1 October 2009Total exemption small company accounts made up to 30 November 2008
1 July 2009Registered office changed on 01/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL
1 July 2009Registered office changed on 01/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL
30 March 2009Return made up to 25/01/09; full list of members
30 March 2009Return made up to 25/01/09; full list of members
1 October 2008Total exemption small company accounts made up to 30 November 2007
1 October 2008Total exemption small company accounts made up to 30 November 2007
28 February 2008Return made up to 25/01/08; full list of members
28 February 2008Return made up to 25/01/08; full list of members
26 September 2007Total exemption small company accounts made up to 30 November 2006
26 September 2007Total exemption small company accounts made up to 30 November 2006
26 March 2007Return made up to 25/01/07; full list of members
26 March 2007Return made up to 25/01/07; full list of members
4 October 2006Total exemption small company accounts made up to 30 November 2005
4 October 2006Total exemption small company accounts made up to 30 November 2005
2 February 2006Secretary's particulars changed;director's particulars changed
2 February 2006Director's particulars changed
2 February 2006Return made up to 25/01/06; full list of members
2 February 2006Director's particulars changed
2 February 2006Secretary's particulars changed;director's particulars changed
2 February 2006Return made up to 25/01/06; full list of members
6 October 2005Total exemption small company accounts made up to 30 November 2004
6 October 2005Total exemption small company accounts made up to 30 November 2004
8 April 2005Return made up to 25/01/05; full list of members
8 April 2005Return made up to 25/01/05; full list of members
1 October 2004Total exemption small company accounts made up to 30 November 2003
1 October 2004Total exemption small company accounts made up to 30 November 2003
26 May 2004Return made up to 25/01/04; full list of members
26 May 2004Return made up to 25/01/04; full list of members
8 January 2004New director appointed
8 January 2004New director appointed
8 January 2004New secretary appointed
8 January 2004New secretary appointed
8 January 2004Secretary resigned
8 January 2004Secretary resigned
5 January 2004Registered office changed on 05/01/04 from: the foundry factory bank, ramsey huntingdon cambridgeshire PE26 2RD
5 January 2004Registered office changed on 05/01/04 from: the foundry factory bank, ramsey huntingdon cambridgeshire PE26 2RD
31 October 2003Company name changed enterprise recycling LIMITED\certificate issued on 31/10/03
31 October 2003Company name changed enterprise recycling LIMITED\certificate issued on 31/10/03
18 September 2003Total exemption small company accounts made up to 30 November 2002
18 September 2003Total exemption small company accounts made up to 30 November 2002
12 February 2003Return made up to 25/01/03; full list of members
12 February 2003Return made up to 25/01/03; full list of members
19 March 2002Accounts for a small company made up to 30 November 2001
19 March 2002Accounts for a small company made up to 30 November 2001
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 April 2001Accounts for a small company made up to 30 November 2000
18 April 2001Accounts for a small company made up to 30 November 2000
28 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2000Secretary resigned
3 November 2000Secretary resigned
3 November 2000New secretary appointed
3 November 2000New secretary appointed
29 June 2000Company name changed J.B. dale & company LIMITED\certificate issued on 30/06/00
29 June 2000Company name changed J.B. dale & company LIMITED\certificate issued on 30/06/00
22 June 2000Particulars of contract relating to shares
22 June 2000Particulars of contract relating to shares
22 June 2000Ad 05/04/00--------- £ si 580@1=580 £ ic 2/582
22 June 2000Ad 05/04/00--------- £ si 580@1=580 £ ic 2/582
25 April 2000Registered office changed on 25/04/00 from: 1A the maltings railway place hertford.herts. SG13 1JT.
25 April 2000Accounting reference date shortened from 31/03/01 to 30/11/00
25 April 2000Director resigned
25 April 2000Director resigned
25 April 2000Registered office changed on 25/04/00 from: 1A the maltings railway place hertford.herts. SG13 1JT.
25 April 2000Accounting reference date shortened from 31/03/01 to 30/11/00
18 April 2000Return made up to 25/01/00; full list of members
18 April 2000Return made up to 25/01/00; full list of members
16 April 2000£ nc 100/1000000 04/04/00
16 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 April 2000New secretary appointed
16 April 2000Secretary resigned
16 April 2000New secretary appointed
16 April 2000Secretary resigned
16 April 2000£ nc 100/1000000 04/04/00
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 April 2000New director appointed
16 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 April 2000New director appointed
11 April 2000Accounts for a dormant company made up to 31 March 2000
11 April 2000Accounts for a dormant company made up to 31 March 2000
3 November 1999Accounts for a dormant company made up to 31 March 1999
3 November 1999Accounts for a dormant company made up to 31 March 1999
20 January 1999Accounts for a dormant company made up to 31 March 1998
20 January 1999Accounts for a dormant company made up to 31 March 1998
5 February 1998Return made up to 25/01/98; no change of members
5 February 1998Return made up to 25/01/98; no change of members
18 November 1997Accounts for a dormant company made up to 31 March 1997
18 November 1997Accounts for a dormant company made up to 31 March 1997
21 March 1997Return made up to 25/01/97; full list of members
21 March 1997Return made up to 25/01/97; full list of members
29 January 1996Accounting reference date notified as 31/03
29 January 1996Accounting reference date notified as 31/03
25 January 1996Incorporation
25 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing