Advanced company searchLink opens in new window

WINSTER FOODS (DERBYSHIRE) LIMITED

Company number 04476385

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)
05 Dec 2024 CH01 Director's details changed for Ms Frances Louise Lowe on 1 December 2024
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
11 Apr 2024 PSC04 Change of details for Ms Frances Louise Lowe as a person with significant control on 1 April 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
19 Jan 2023 MR04 Satisfaction of charge 044763850002 in full
19 Jan 2023 MR04 Satisfaction of charge 1 in full
19 Jan 2023 MR04 Satisfaction of charge 044763850003 in full
11 Apr 2022 PSC01 Notification of Frances Louise Lowe as a person with significant control on 30 April 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 Feb 2022 AP01 Appointment of Mr Samuel Mark Booler as a director on 1 February 2022
18 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 TM01 Termination of appointment of Simon Longden as a director on 5 November 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 SH06 Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 40,000
07 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
16 Apr 2020 MR01 Registration of charge 044763850003, created on 16 April 2020
17 Jan 2020 MR01 Registration of charge 044763850002, created on 10 January 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Eric Messenger as a director on 12 July 2019