WINTERTHUR 1 LIMITED

00019772
20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2024 accounts Annual Accounts 5 Buy now
24 Jun 2024 officers Appointment of secretary (Mrs Sarah Amy O'reilly) 2 Buy now
24 Jun 2024 officers Appointment of director (Tracy Jean Page) 2 Buy now
24 Jun 2024 officers Termination of appointment of director (Caroline Anne Riddy) 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 officers Appointment of director (Emily Elizabeth Coupland) 2 Buy now
13 Oct 2023 officers Termination of appointment of director (Susan Nicola Teale) 1 Buy now
14 Jun 2023 accounts Annual Accounts 5 Buy now
06 Mar 2023 officers Termination of appointment of secretary (Kirsten Ann Beggs) 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 5 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 resolution Resolution 1 Buy now
08 Jan 2022 incorporation Memorandum Articles 26 Buy now
18 Aug 2021 accounts Annual Accounts 5 Buy now
30 Apr 2021 officers Termination of appointment of director (Andrew John Purvis) 1 Buy now
30 Apr 2021 officers Appointment of director (Mrs Caroline Anne Riddy) 2 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 5 Buy now
30 Jul 2020 officers Appointment of director (Mrs Susan Nicola Teale) 2 Buy now
30 Jul 2020 officers Appointment of secretary (Miss Kirsten Ann Beggs) 2 Buy now
17 Jun 2020 officers Termination of appointment of secretary (Jeremy Peter Small) 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Jeremy Peter Small) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 resolution Resolution 22 Buy now
09 Aug 2017 accounts Annual Accounts 6 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
16 Jul 2015 accounts Annual Accounts 5 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
25 Jul 2014 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2010 resolution Resolution 21 Buy now
02 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for secretary (Jeremy Peter Small) 1 Buy now
26 Apr 2010 officers Change of particulars for director (Jeremy Peter Small) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Andrew John Purvis) 2 Buy now
10 Sep 2009 accounts Annual Accounts 5 Buy now
14 May 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
09 May 2008 annual-return Return made up to 23/04/08; full list of members 6 Buy now
15 Jan 2008 annual-return Return made up to 02/01/08; full list of members 7 Buy now
15 Jan 2008 address Location of register of members 1 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
26 Jul 2007 auditors Auditors Resignation Company 3 Buy now
24 Jul 2007 resolution Resolution 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
18 May 2007 officers New secretary appointed;new director appointed 2 Buy now
16 May 2007 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 accounts Annual Accounts 7 Buy now
16 Apr 2007 officers New director appointed 6 Buy now
23 Jan 2007 annual-return Return made up to 02/01/07; full list of members 7 Buy now
21 Nov 2006 officers Director's particulars changed 1 Buy now
16 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Apr 2006 accounts Annual Accounts 8 Buy now
16 Jan 2006 annual-return Return made up to 02/01/06; full list of members 7 Buy now
16 Nov 2005 address Location of register of members 1 Buy now
27 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2005 accounts Annual Accounts 8 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now