- Company Overview for WINCEBY LIMITED (04026514)
- Filing history for WINCEBY LIMITED (04026514)
- People for WINCEBY LIMITED (04026514)
- Charges for WINCEBY LIMITED (04026514)
- More for WINCEBY LIMITED (04026514)
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) |
---|---|---|---|
10 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
Statement of capital on 2014-10-16
|
|
10 Sep 2014 | AP01 | Appointment of Mr Michael Gordon Burt as a director on 31 July 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Andrew William Williamson as a director on 31 July 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Andrew William Williamson as a secretary on 31 July 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Apr 2014 | AAMD | Amended accounts made up to 30 September 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Feb 2012 | CERTNM |
Company name changed cantate communications LIMITED\certificate issued on 23/02/12
|
|
23 Feb 2012 | CONNOT | Change of name notice | |
24 Nov 2011 | TM01 | Termination of appointment of Caroline Good as a director | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from , C/O John Good Limited, Four Seasons House, 102B Woodstock Road, Witney, Oxfordshire, OX28 1DZ to C/O John Good Limited Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL on 29 June 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Andrew William Williamson on 15 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Andrew William Williamson on 15 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Caroline Ellen Good on 15 June 2010 | |
20 May 2010 | AA | Full accounts made up to 30 September 2009 | |
28 Oct 2009 | MISC | Reasons for ceasing to hold office | |
24 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
28 May 2009 | AA | Accounts for a small company made up to 30 September 2008 |