Advanced company searchLink opens in new window

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED

Company number 02674441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 516,488.74
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
28 Apr 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 512,034.8
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 507,924.46
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
17 Jan 2023 PSC04 Change of details for Mrs Nicola Jane Farquhar as a person with significant control on 28 May 2021
17 Jan 2023 CH01 Director's details changed for Mr Julian Russell Sturgis on 2 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Thomas William Slack on 2 January 2023
17 Jan 2023 CH01 Director's details changed for Mrs Nicola Jane Farquhar on 2 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Johannes Leonard Falkenburg on 2 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Julian Russell Sturgis on 6 January 2023
09 May 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 CH01 Director's details changed for Mr Julian Russell Sturgis on 6 April 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 506,626.46
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
16 Jul 2021 CH01 Director's details changed for Mr Robert Nicholas James Watson on 16 July 2021
16 Jul 2021 CH01 Director's details changed for Sarah Watson on 16 July 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 500,093.66
26 May 2021 AP01 Appointment of Thomas Webb as a director on 1 April 2021
22 Apr 2021 AA Accounts for a small company made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
06 Jan 2021 PSC01 Notification of Nicola Jane Farquhar as a person with significant control on 3 December 2020
06 Jan 2021 PSC07 Cessation of Michael John Christopher Stone as a person with significant control on 3 December 2020