Advanced company searchLink opens in new window

WINCEBY LIMITED

Company number 04026514

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)
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 274,467.4

Statement of capital on 2014-10-16
  • GBP 274,467.4
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/14.
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
  • GBP 274,467.4
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
  • RES15 ‐ Change company name resolution on 2011-11-17
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