WENN ROBERTSON LTD
Status | ACTIVE |
Company No. | 05189132 |
Category | Private Limited Company |
Incorporated | 26 Jul 2004 |
Age | 19 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
WENN ROBERTSON LTD is an active private limited company with number 05189132. It was incorporated 19 years, 10 months, 17 days ago, on 26 July 2004. The company address is 30 St. Giles, Oxford, OX1 3LE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: 30 st. Giles Oxford OX1 3LE
Old address: North Lodge North Hinksey Lane Oxford OX2 0JN
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 19 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 15 Sep 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Termination secretary company with name termination date
Date: 12 Dec 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Gdrs Accounting Ltd
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 13 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change corporate secretary company with change date
Date: 31 Jul 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gdrs Accounting Ltd
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Appoint corporate secretary company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gdrs Accounting Ltd
Documents
Termination secretary company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portfolio Secretarial Services Llp
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: 25 Bruton Lane Mayfair London W1J 6JQ
Change date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Aug 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-08-01
Officer name: Mr Laurence Paul Cave
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 26 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change corporate secretary company with change date
Date: 20 Oct 2009
Action Date: 29 Jun 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-06-29
Officer name: Portfolio Secretarial Services Llp
Documents
Legacy
Date: 11 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director stephen lionel harry francis logged form
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from john eccles house oxford science park oxford OX4 4GP
Documents
Legacy
Date: 22 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2007 to 31/12/2007
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 17/01/08 from: c/o dominic hill associates LTD archer house britland northbourne road eastbourne east sussex BN22 8PW
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: c/o ansell farndell LTD lyes farm offices cuckfield road, burgess hill sussex RH15 8RG
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11810843 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COMMERCIAL STREET,DUNDEE,DD1 3DG
Number: | SC345599 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ
Number: | OC320180 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
91 PRINCESS STREET,MANCHESTER,M1 4HT
Number: | 11589173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIAL ARTS STANDARDS AGENCY LIMITED
SWATTON BARN, BADBURY,WILTSHIRE,SN4 0EU
Number: | 05333432 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MMS FACILITIES MANAGEMENT LIMITED
CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ
Number: | 09592034 |
Status: | ACTIVE |
Category: | Private Limited Company |