Advanced company searchLink opens in new window

WINKWORTH HOLDINGS LIMITED

Company number 08492452

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)
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
  • GBP 769,230
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
  • GBP 769,230
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
  • GBP 769,230
09 Dec 2013 CERTNM Company name changed abbots 389 LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
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
  • GBP 769,350
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
06 Dec 2013 AP01 Appointment of Mr Grant Jamieson as a director