- Company Overview for WINFIELD PLUMBING LIMITED (03294229)
- Filing history for WINFIELD PLUMBING LIMITED (03294229)
- People for WINFIELD PLUMBING LIMITED (03294229)
- Charges for WINFIELD PLUMBING LIMITED (03294229)
- More for WINFIELD PLUMBING LIMITED (03294229)
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) |
---|---|---|---|
20 Sep 2018 | PSC04 | Change of details for Mr Darren Keith Winfield as a person with significant control on 19 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mrs Brenda Winfield as a person with significant control on 19 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Darren Keith Winfield on 19 September 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to 97 Grimsby Road Cleethorpes DN35 7DD on 22 August 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
31 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | CH03 | Secretary's details changed for Mrs Brenda Winfield on 18 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Keith Richard Winfield on 18 August 2014 | |
02 May 2014 | CH01 | Director's details changed for Mr Darren Keith Winfield on 27 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Mr Darren Keith Winfield on 13 January 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders |