- Company Overview for WINSTON'S WISH (TRADING COMPANY) LIMITED (04139703)
- Filing history for WINSTON'S WISH (TRADING COMPANY) LIMITED (04139703)
- People for WINSTON'S WISH (TRADING COMPANY) LIMITED (04139703)
- More for WINSTON'S WISH (TRADING COMPANY) LIMITED (04139703)
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
|
|
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
|
|
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
|
|
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 |