Advanced company searchLink opens in new window

WINSTED LIMITED

Company number 01404832

Filter by category

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)
25 Jul 2018 PSC01 Notification of Stephen Hoska as a person with significant control on 18 June 2018
25 Jul 2018 TM01 Termination of appointment of Gerald Hoska as a director on 18 June 2018
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
30 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
25 Aug 2016 AA Accounts for a small company made up to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 77
24 Jun 2015 AA Accounts for a small company made up to 31 December 2014
04 Mar 2015 AD01 Registered office address changed from Unit D1, Sapphire Court Isidore Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3FL England to Unit D1 Sapphire Court Isidore Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3FL on 4 March 2015
16 Jan 2015 AD01 Registered office address changed from Unit 7/8 Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG to Unit D1, Sapphire Court Isidore Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3FL on 16 January 2015
15 Sep 2014 AA Accounts for a small company made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 77
24 Jul 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
19 Oct 2012 CAP-SS Solvency statement dated 14/09/12
19 Oct 2012 SH20 Statement by directors
19 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve reduced 14/09/2012
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 May 2012 AA Accounts for a small company made up to 31 December 2011
25 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a small company made up to 31 December 2010
16 Jul 2010 AA Accounts for a small company made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Joseph Gerard Lupo on 13 July 2010
14 Jul 2010 CH01 Director's details changed for Randy Robert Smith on 13 July 2010