JANE WONNACOTT SAFEGUARDING CONSULTANCY LIMITED

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom
StatusACTIVE
Company No.09485833
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

JANE WONNACOTT SAFEGUARDING CONSULTANCY LIMITED is an active private limited company with number 09485833. It was incorporated 9 years, 2 months, 21 days ago, on 12 March 2015. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

New address: Wey Court West Union Road Farnham Surrey GU9 7PT

Change date: 2024-04-23

Old address: Station House Connaught Road Brookwood Woking GU24 0ER England

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Edwina Wonnacott

Change date: 2024-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek William Wonnacott

Change date: 2017-04-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-24

Psc name: Mr Derek William Wonnacott

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-24

Psc name: Mr Derek William Wonnacott

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Derek William Wonnacott

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Edwina Wonnacott

Change date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mrs Jane Edwina Wonnacott

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-24

Psc name: Mr Derek William Wonnacott

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: 19 Longdene Road Haslemere Surrey GU27 2PG United Kingdom

Change date: 2017-02-24

New address: Station House Connaught Road Brookwood Woking GU24 0ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSY LIZZIE LIMITED

THE CLUB HOUSE,ADDLESTONE,KT15 2QH

Number:01992105
Status:ACTIVE
Category:Private Limited Company

CHALLENGE SOPHIE LIMITED

7 ASHCOMBE STREET,LONDON,SW6 3AW

Number:09846069
Status:ACTIVE
Category:Private Limited Company

GRAPHIKBEAT LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07182435
Status:ACTIVE
Category:Private Limited Company

J JORDAN ENGINEERING LTD

CEDAR LODGE STATION ROAD,BAMPTON,OX18 2PS

Number:11116381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KISS KISS DESIGNS LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:05071029
Status:ACTIVE
Category:Private Limited Company

NANMORI FILMS LTD

8 LEE STREET,LONDON,E8 4DY

Number:09365194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source