Advanced company searchLink opens in new window

SUPERWINCH LIMITED

Company number 02708737

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)
30 Mar 2017 TM02 Termination of appointment of Stephen Gunn as a secretary on 20 March 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mister David Jeffrey Burns on 11 January 2016
29 Sep 2016 CH01 Director's details changed for Mr Stephen Gunn on 11 January 2016
29 Sep 2016 CH03 Secretary's details changed for Mr Stephen Gunn on 11 January 2016
02 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016 MR01 Registration of charge 027087370010, created on 10 August 2016
22 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
22 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
22 Aug 2016 TM01 Termination of appointment of Lance Michael Blackmore as a director on 11 January 2016
17 Aug 2016 MR01 Registration of charge 027087370009, created on 10 August 2016
26 Jul 2016 AD01 Registered office address changed from C/O Lance M. Blackmore Superwinch Union Mine Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NS to Woodwater House Pynes Hill Exeter EX2 5WR on 26 July 2016
26 Jul 2016 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 8 July 2016
21 Oct 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
24 Sep 2015 AUD Auditor's resignation
21 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 51,000
21 Sep 2015 AP01 Appointment of Mr Stephen Gunn as a director on 4 August 2015
18 Sep 2015 TM01 Termination of appointment of Michael Harrison as a director on 4 August 2015
15 Sep 2015 AP03 Appointment of Mr Stephen Gunn as a secretary on 4 August 2015
14 Sep 2015 TM02 Termination of appointment of Michael Harrison as a secretary on 4 August 2015
20 May 2015 AA Accounts for a small company made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mister David Jeffrey Burns as a director on 24 March 2015
02 Apr 2015 TM01 Termination of appointment of Edward Cunningham as a director on 24 March 2015
15 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 51,000
14 Aug 2014 CH03 Secretary's details changed for Mr Michael Harrison on 4 December 2013