Advanced company searchLink opens in new window

WINSTON'S WISH (TRADING COMPANY) LIMITED

Company number 04139703

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)
08 Oct 2019 TM02 Termination of appointment of Colin Vernon Ireland as a secretary on 3 October 2019
08 Oct 2019 AP01 Appointment of Mr Mark Simon Wilson as a director on 3 October 2019
14 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
27 Sep 2016 AD01 Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to 17 Royal Crescent Cheltenham GL50 3DA on 27 September 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 CH01 Director's details changed for Mr Colin Ireland on 4 January 2016
27 Jan 2016 TM01 Termination of appointment of Fiona Talwar-Lomberg as a director on 4 January 2016
27 Jan 2016 AP01 Appointment of Mr Colin Ireland as a director on 4 January 2016
01 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 AP03 Appointment of Mr Colin Vernon Ireland as a secretary on 31 January 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jul 2012 AD01 Registered office address changed from 4Th Floor St James's House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 12 July 2012
01 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
01 Feb 2012 TM01 Termination of appointment of Julie Stokes as a director
01 Feb 2012 TM01 Termination of appointment of Julie Stokes as a director