- Company Overview for WINVIC CONSTRUCTION LIMITED (04135363)
- Filing history for WINVIC CONSTRUCTION LIMITED (04135363)
- People for WINVIC CONSTRUCTION LIMITED (04135363)
- Charges for WINVIC CONSTRUCTION LIMITED (04135363)
- More for WINVIC CONSTRUCTION LIMITED (04135363)
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) |
---|---|---|---|
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
10 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
19 Dec 2017 | AP01 | Appointment of Mr Mark Idris Jones as a director on 1 October 2017 | |
01 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Christopher John Allsopp as a director on 1 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Timothy Simon Reeve as a director on 1 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Ivor Daniel Nelson as a director on 1 August 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
04 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mr. Simon Victor Girardier on 4 December 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Richard Butler on 8 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr. David John Ward on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr. Simon Winston Hunt on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr. Simon Victor Girardier on 5 November 2012 | |
05 Nov 2012 | CH03 | Secretary's details changed for Mr. Simon Victor Girardier on 5 November 2012 | |
22 Oct 2012 | AA | Full accounts made up to 31 January 2012 |