WINKWORTH FINANCIAL SERVICES LIMITED
Company number 03748290
- Company Overview for WINKWORTH FINANCIAL SERVICES LIMITED (03748290)
- Filing history for WINKWORTH FINANCIAL SERVICES LIMITED (03748290)
- People for WINKWORTH FINANCIAL SERVICES LIMITED (03748290)
- Charges for WINKWORTH FINANCIAL SERVICES LIMITED (03748290)
- More for WINKWORTH FINANCIAL SERVICES LIMITED (03748290)
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) |
---|---|---|---|
27 May 2016 | AD01 | Registered office address changed from 11 Berkeley Street London W1J 8DS to 4th Floor Lumley Street London W1K 6TT on 27 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AP03 | Appointment of Miss Margaret Doregos as a secretary on 24 February 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Dominic Agace as a director on 24 February 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Dominic Charles Mackay Agace as a secretary on 24 February 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Simon Peter Agace on 24 February 2014 | |
09 Jan 2014 | TM01 | Termination of appointment of Anthony Snarey as a director | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Mr Simon Peter Agace on 25 June 2012 | |
11 Apr 2013 | CH01 | Director's details changed for Mr Anthony John Snarey on 25 June 2012 | |
11 Apr 2013 | CH03 | Secretary's details changed for Dominic Charles Mackay Agace on 25 June 2012 | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
17 Apr 2012 | AD02 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom | |
17 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Jun 2011 | AD01 | Registered office address changed from the Triangle 5-17 Hammersmith Grove London W6 0LG on 16 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |