- Company Overview for REL WINCHESTER LTD (08780355)
- Filing history for REL WINCHESTER LTD (08780355)
- People for REL WINCHESTER LTD (08780355)
- Charges for REL WINCHESTER LTD (08780355)
- More for REL WINCHESTER LTD (08780355)
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) |
---|---|---|---|
21 Jan 2019 | AD01 | Registered office address changed from C/O Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS England to 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 21 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Paul Ashley Rex as a person with significant control on 26 November 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Paul Ashley Rex as a director on 5 December 2018 | |
21 Jan 2019 | PSC01 | Notification of Wayne Ronald Johnson as a person with significant control on 1 October 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Wayne Ronald Johnson as a director on 1 October 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | MR04 | Satisfaction of charge 087803550001 in full | |
28 Oct 2016 | MR04 | Satisfaction of charge 087803550002 in full | |
28 Oct 2016 | MR01 | Registration of charge 087803550003, created on 27 October 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to C/O Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 17 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | TM02 | Termination of appointment of Mark Osborne as a secretary on 1 July 2015 | |
01 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
01 Jul 2015 | AP03 | Appointment of Mr Richard Ivan Simons as a secretary on 1 July 2015 | |
12 May 2015 | TM01 | Termination of appointment of Alan Robert Ayling as a director on 31 March 2015 | |
02 May 2015 | MR01 | Registration of charge 087803550001, created on 30 April 2015 | |
02 May 2015 | MR01 | Registration of charge 087803550002, created on 30 April 2015 |