Advanced company searchLink opens in new window

WINCH YACHTS LIMITED

Company number 03521400

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)
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
  • 363(287) ‐ Registered office changed on 28/03/02
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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