Advanced company searchLink opens in new window

WINK AND WAX LTD

Company number 11654918

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)
08 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
27 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
09 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
16 Jan 2020 AP01 Appointment of Mr Elliot Willis as a director on 15 January 2020
16 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 January 2020
16 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 London Road Ipswich Suffolk IP1 2HA on 16 January 2020
16 Jan 2020 PSC01 Notification of Elliot Willis as a person with significant control on 15 January 2020
15 Jan 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 January 2020
15 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 15 January 2020
20 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
20 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with updates
20 Dec 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
20 Dec 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from GF2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
16 Dec 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to GF2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 November 2019