- Company Overview for WINNERS FDD LIMITED (08639867)
- Filing history for WINNERS FDD LIMITED (08639867)
- People for WINNERS FDD LIMITED (08639867)
- More for WINNERS FDD LIMITED (08639867)
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) |
---|---|---|---|
06 Mar 2017 | AD01 | Registered office address changed from 57 Part Second Floor West, Fourways House Hilton Street Manchester M1 2EJ England to Fourways House Part Second Floor West 57 Hilton Street Manchester M1 2EJ on 6 March 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 5th Floor, the Hive 51 Lever Street Manchester M1 1FN England to 57 Part Second Floor West, Fourways House Hilton Street Manchester M1 2EJ on 1 February 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
17 Feb 2016 | AD01 | Registered office address changed from 61 South Park Lincoln Lincolnshire LN5 8ES to 5th Floor, the Hive 51 Lever Street Manchester M1 1FN on 17 February 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
15 May 2015 | SH02 | Sub-division of shares on 31 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Darren Richard Venn as a director on 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Carl Roger Williams as a director on 31 March 2015 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AD01 | Registered office address changed from 61 South Park Lincoln LN5 8ES England to 61 South Park Lincoln Lincolnshire LN5 8ES on 19 August 2014 | |
14 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
27 Aug 2013 | AP01 | Appointment of Mr Daniel Stafford Hall as a director | |
23 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
23 Aug 2013 | TM01 | Termination of appointment of Andrew Price as a director | |
23 Aug 2013 | AP01 | Appointment of Mrs Fiona Elizabeth Telfer as a director | |
23 Aug 2013 | AP01 | Appointment of Mr Darren Richard Venn as a director | |
06 Aug 2013 | NEWINC | Incorporation |