- Company Overview for ELLIS WINTERS LIMITED (04196673)
- Filing history for ELLIS WINTERS LIMITED (04196673)
- People for ELLIS WINTERS LIMITED (04196673)
- Charges for ELLIS WINTERS LIMITED (04196673)
- More for ELLIS WINTERS LIMITED (04196673)
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
|
|
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
|
|
26 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH01 | Director's details changed for Mr Michael John Ellis on 10 September 2015 |