Advanced company searchLink opens in new window

WINSTER HOUSE HOLDINGS LTD

Company number 12093595

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
16 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 AD01 Registered office address changed from Winster House 177a Bradford Road Bingley West Yorkshire BD16 1AH England to 1st Floor East Suite the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 14 August 2023
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 PSC07 Cessation of Deborah Jane Keywood as a person with significant control on 7 July 2022
12 Jul 2022 TM01 Termination of appointment of Deborah Jane Keywood as a director on 7 July 2022
09 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
23 Feb 2021 AA Micro company accounts made up to 31 July 2020
26 Jan 2021 PSC01 Notification of Jane Roslyn Olley as a person with significant control on 11 September 2020
26 Jan 2021 PSC01 Notification of Deborah Jane Keywood as a person with significant control on 11 September 2020
26 Jan 2021 PSC07 Cessation of Robert Gordon Keywood as a person with significant control on 11 September 2020
26 Jan 2021 PSC07 Cessation of Stephen Andrew Olley as a person with significant control on 11 September 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
22 Jan 2021 TM01 Termination of appointment of Robert Gordon Keywood as a director on 11 September 2020
22 Jan 2021 AP01 Appointment of Mrs Deborah Jane Keywood as a director on 11 September 2020
22 Jan 2021 TM01 Termination of appointment of Stephen Andrew Olley as a director on 11 September 2020
22 Jan 2021 AP01 Appointment of Mrs Jayne Roslyn Olley as a director on 11 September 2020
22 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
09 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-09
  • GBP 100