Advanced company searchLink opens in new window

WINVIC CONSTRUCTION LIMITED

Company number 04135363

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)
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
  • GBP 825
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
  • GBP 825
02 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 825
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
  • GBP 825
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