WENTWORTH INNS LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-25 View Report
Accounts. Accounts type total exemption full. 2024-03-27 View Report
Address. Change date: 2024-03-05. Old address: PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU England. New address: C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU. 2024-03-05 View Report
Accounts. Accounts type total exemption full. 2023-08-10 View Report
Accounts. Change account reference date company previous shortened. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Address. New address: PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU. Old address: The Old Grammar School 13 Moorgate Road Rotherham S60 2EN England. Change date: 2023-05-03. 2023-05-03 View Report
Persons with significant control. Psc name: Hesley Degill Limited. Change date: 2023-03-13. 2023-03-13 View Report
Accounts. Accounts type unaudited abridged. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Officers. Change date: 2021-12-20. Officer name: Mrs Gillian Gennard. 2021-12-20 View Report
Officers. Appointment date: 2021-08-13. Officer name: Mr Michael Kenworthy. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type unaudited abridged. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type unaudited abridged. 2020-03-06 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Address. Change date: 2019-05-23. Old address: Commercial House Commercial Street Sheffield S1 2AT. New address: The Old Grammar School 13 Moorgate Road Rotherham S60 2EN. 2019-05-23 View Report
Accounts. Accounts type unaudited abridged. 2019-05-23 View Report
Officers. Officer name: Hlw Keeble Hawson Llp. Termination date: 2019-05-21. 2019-05-22 View Report
Officers. Officer name: Hlw Keeble Hawson Llp. Appointment date: 2018-05-08. 2018-05-30 View Report
Accounts. Accounts type unaudited abridged. 2018-05-29 View Report
Officers. Officer name: Khm Secretarial Services Limited. Termination date: 2018-05-08. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type total exemption small. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Officers. Appointment date: 2014-09-01. Officer name: Sarah Jane Kenworthy. 2014-09-11 View Report
Officers. Appointment date: 2014-09-01. Officer name: Khm Secretarial Services Limited. 2014-09-11 View Report
Officers. Officer name: Gillian Gennard. Appointment date: 2014-09-01. 2014-09-11 View Report
Officers. Termination date: 2014-09-01. Officer name: Philip Brian Sherriff. 2014-09-11 View Report
Officers. Termination date: 2014-09-01. Officer name: Derek Burgin. 2014-09-11 View Report
Officers. Termination date: 2014-09-01. Officer name: Philip Brian Sherriff. 2014-09-11 View Report
Address. New address: Commercial House Commercial Street Sheffield S1 2AT. Change date: 2014-09-10. Old address: 97 Scholes Lane Scholes Village Rotherham South Yorkshire S61 2RQ. 2014-09-10 View Report
Mortgage. Charge number: 028098480001. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Mortgage. Charge number: 028098480001. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Document replacement. Made up date: 2012-04-16. Form type: AR01. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Address. Change date: 2011-09-14. Old address: the George and Dragon 85 Main Street Wentworth Rotherham S62 7TN. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Officers. Officer name: Jack Slater. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report