Advanced company searchLink opens in new window

REL WINCHESTER LTD

Company number 08780355

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)
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
  • GBP 100
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