Advanced company searchLink opens in new window

WINTERHALL COMMERCIAL LTD

Company number 07294273

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 20
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