- Company Overview for ELLIS WINTERS (MARCH) LIMITED (09590779)
- Filing history for ELLIS WINTERS (MARCH) LIMITED (09590779)
- People for ELLIS WINTERS (MARCH) LIMITED (09590779)
- More for ELLIS WINTERS (MARCH) LIMITED (09590779)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
26 May 2020 | CH01 | Director's details changed for Mr Ian Winters on 26 May 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | CH01 | Director's details changed for Mr Ian Winters on 19 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX United Kingdom to Raleigh House 14C Compass Point Business Park Stocks Bridges Way St Ives Cambridgeshire PE27 5JL on 5 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|