- Company Overview for WINTERHALL COMMERCIAL LTD (07294273)
- Filing history for WINTERHALL COMMERCIAL LTD (07294273)
- People for WINTERHALL COMMERCIAL LTD (07294273)
- More for WINTERHALL COMMERCIAL LTD (07294273)
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) |
---|---|---|---|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from The Byre Haggs Farm Follifoot North Yorkshire to 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH on 16 February 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 10 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH to The Byre Haggs Farm Follifoot North Yorkshire on 1 December 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
15 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Jul 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 September 2012 | |
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
24 Jul 2013 | AD01 | Registered office address changed from Flat 2 Ingmanthorpe Hall, Montagu Lane Racecourse Approach Wetherby West Yorkshire LS22 5EH United Kingdom on 24 July 2013 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
18 Jul 2013 | AP03 | Appointment of Mrs Patricia Ann Daniels as a secretary | |
18 Jul 2013 | AP01 | Appointment of Mrs Patricia Ann Daniels as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Arthur John William Ready as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Stephen Alan Burwood as a director | |
01 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
17 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
14 Apr 2011 | AP01 | Appointment of Mrs Pamela Julie Ready as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
31 Aug 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2010 | |
24 Jun 2010 | NEWINC | Incorporation |