Advanced company searchLink opens in new window

ELLIS WINTERS LIMITED

Company number 04196673

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)
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
04 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CH01 Director's details changed for Joanne Flack on 1 October 2020
05 Nov 2020 AP01 Appointment of Joanne Flack as a director on 1 October 2020
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 678
19 Jun 2020 CH01 Director's details changed for Mr Michael John Ellis on 19 June 2020
26 May 2020 CH03 Secretary's details changed for Mr Ian Winters on 26 May 2020
26 May 2020 CH01 Director's details changed for Mr Ian Winters on 26 May 2020
01 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
19 Mar 2019 CH01 Director's details changed for Mr Ian Winters on 19 March 2019
26 Feb 2019 MR01 Registration of charge 041966730001, created on 19 February 2019
26 Feb 2019 MR01 Registration of charge 041966730002, created on 19 February 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 652
26 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600
26 Apr 2016 CH01 Director's details changed for Mr Michael John Ellis on 10 September 2015