- Company Overview for WINKWORTH HOLDINGS LIMITED (08492452)
- Filing history for WINKWORTH HOLDINGS LIMITED (08492452)
- People for WINKWORTH HOLDINGS LIMITED (08492452)
- Charges for WINKWORTH HOLDINGS LIMITED (08492452)
- More for WINKWORTH HOLDINGS LIMITED (08492452)
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) |
---|---|---|---|
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
31 Dec 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
06 Mar 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
07 Dec 2017 | MR04 | Satisfaction of charge 084924520002 in full | |
28 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
27 Apr 2017 | CH01 | Director's details changed for Mr Bastiaan Soeteman on 5 December 2016 | |
02 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
13 Nov 2015 | AA | Group of companies' accounts made up to 31 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr Grant Jamieson on 1 September 2014 | |
11 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Unit 2 Stroudley Road Basingstoke Hants RG24 8FW to Unit 2 Stroudley Road Basingstoke Hampshire RG24 8FW on 22 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Willow Tree Works Swallowfield Reading Berkshire RG7 1QX to Unit 2 Stroudley Road Basingstoke Hants RG24 8FW on 10 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
09 Dec 2013 | CERTNM |
Company name changed abbots 389 LIMITED\certificate issued on 09/12/13
|
|
09 Dec 2013 | CONNOT | Change of name notice | |
06 Dec 2013 | AA01 | Current accounting period extended from 30 April 2014 to 31 May 2014 | |
06 Dec 2013 | AD01 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 6 December 2013 | |
06 Dec 2013 | SH08 | Change of share class name or designation | |
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AP01 | Appointment of Mr Grant Jamieson as a director |