- Company Overview for WINSTED LIMITED (01404832)
- Filing history for WINSTED LIMITED (01404832)
- People for WINSTED LIMITED (01404832)
- Charges for WINSTED LIMITED (01404832)
- More for WINSTED LIMITED (01404832)
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
|
|
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
|
|
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
|
|
19 Oct 2012 | CAP-SS | Solvency statement dated 14/09/12 | |
19 Oct 2012 | SH20 | Statement by directors | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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 |