Advanced company searchLink opens in new window

WINLATTER LIMITED

Company number 11298636

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)
30 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
26 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
31 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
31 Aug 2021 CH01 Director's details changed for Mr Thomas William Hughes on 23 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Dean Leon Brocklehurst on 23 August 2021
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
06 Apr 2020 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
04 Sep 2019 PSC04 Change of details for Mr Dean Leon Brocklehurst as a person with significant control on 23 August 2019
04 Sep 2019 PSC04 Change of details for Mr Thomas William Hughes as a person with significant control on 23 August 2019
04 Sep 2019 PSC04 Change of details for Mr Thomas William Hughes as a person with significant control on 23 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Thomas William Hughes on 23 August 2019
04 Sep 2019 PSC04 Change of details for Mr Dean Leon Brocklehurst as a person with significant control on 23 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Dean Leon Brocklehurst on 23 August 2019
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
24 Aug 2018 AD01 Registered office address changed from Flat 2 8 Errwood Road Manchester M19 2PA United Kingdom to 1030 Stockport Road Manchester M19 3WX on 24 August 2018
19 Jun 2018 TM01 Termination of appointment of Lucy Jayne Brown as a director on 19 June 2018
19 Jun 2018 TM02 Termination of appointment of Lucy Jayne Brown as a secretary on 19 June 2018
19 Jun 2018 PSC07 Cessation of Lucy Jayne Brown as a person with significant control on 19 June 2018
09 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-09
  • GBP 200