- Company Overview for WINCH YACHTS LIMITED (03521400)
- Filing history for WINCH YACHTS LIMITED (03521400)
- People for WINCH YACHTS LIMITED (03521400)
- More for WINCH YACHTS LIMITED (03521400)
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) |
---|---|---|---|
16 Mar 2006 | 363s | Return made up to 04/03/06; full list of members | |
02 Dec 2005 | AA | Accounts for a dormant company made up to 31 May 2005 | |
26 Aug 2005 | 287 | Registered office changed on 26/08/05 from: 54 welbeck street london W1G 9XS | |
01 Apr 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
18 Mar 2005 | 363s | Return made up to 04/03/05; full list of members | |
21 Jun 2004 | 363s | Return made up to 04/03/04; full list of members | |
03 Dec 2003 | AA | Accounts for a small company made up to 31 May 2003 | |
18 Mar 2003 | 363s | Return made up to 04/03/03; full list of members | |
18 Dec 2002 | AA | Accounts for a small company made up to 31 May 2002 | |
28 Mar 2002 | 363s |
Return made up to 04/03/02; full list of members
|
|
22 Feb 2002 | AA | Accounts for a small company made up to 31 May 2001 | |
19 Mar 2001 | AA | Accounts for a small company made up to 31 May 2000 | |
19 Mar 2001 | 363s | Return made up to 04/03/01; full list of members | |
17 Mar 2000 | 363s |
Return made up to 04/03/00; full list of members
|
|
14 Feb 2000 | AA | Accounts for a dormant company made up to 31 May 1999 | |
22 Jul 1999 | 287 | Registered office changed on 22/07/99 from: the limes 123 mortlake high street london SW14 8SN | |
24 Mar 1999 | 363s | Return made up to 04/03/99; full list of members | |
11 Feb 1999 | 225 | Accounting reference date extended from 31/03/99 to 31/05/99 | |
24 Apr 1998 | RESOLUTIONS |
Resolutions
|
|
24 Apr 1998 | 288a | New director appointed | |
24 Apr 1998 | 288a | New secretary appointed;new director appointed | |
24 Apr 1998 | 287 | Registered office changed on 24/04/98 from: crwys house 33 crwys road cardiff CF2 4YF | |
24 Apr 1998 | 288b | Secretary resigned;director resigned | |
24 Apr 1998 | 288b | Director resigned | |
06 Apr 1998 | CERTNM |
Company name changed maldridge LIMITED\certificate issued on 07/04/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed maldridge LIMITED\certificate issued on 07/04/98 |