DONNINGTON AND WOODLANDS (WINCHESTER) LIMITED

01075403
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

Documents

Documents
Date Category Description Pages
03 Dec 2024 officers Appointment of corporate secretary (Hms Property Management Services Limited) 2 Buy now
03 Dec 2024 officers Termination of appointment of secretary (Winchester Residential Sales Limited) 1 Buy now
05 Sep 2024 accounts Annual Accounts 6 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2022 accounts Annual Accounts 6 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 officers Appointment of director (Mr Thomas Burns) 2 Buy now
25 Feb 2022 officers Termination of appointment of secretary (Alan Davis) 1 Buy now
25 Feb 2022 officers Appointment of corporate secretary (Winchester Residential Sales Limited) 2 Buy now
10 Feb 2022 officers Termination of appointment of director (Neil Edward Beswick) 1 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Kerry Ann Lang) 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2021 accounts Annual Accounts 6 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2020 accounts Annual Accounts 5 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 accounts Annual Accounts 5 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2018 accounts Annual Accounts 5 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2017 accounts Annual Accounts 5 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2016 accounts Annual Accounts 6 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2015 officers Termination of appointment of director (Jane Parrett) 1 Buy now
10 Aug 2015 officers Termination of appointment of director (John Wells) 1 Buy now
24 Jul 2015 annual-return Annual Return 8 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
05 Aug 2014 annual-return Annual Return 8 Buy now
01 Aug 2014 accounts Annual Accounts 6 Buy now
12 Jun 2014 officers Appointment of director (Miss Kerry Ann Lang) 2 Buy now
07 Nov 2013 officers Appointment of director (Mrs Jane Parrett) 2 Buy now
07 Nov 2013 officers Appointment of director (Miss Rachel Marlow) 2 Buy now
07 Nov 2013 officers Termination of appointment of director (Pauline Hughes) 1 Buy now
07 Nov 2013 officers Termination of appointment of director (Carol Bliss) 1 Buy now
07 Nov 2013 officers Termination of appointment of director (Barbara Anderson) 1 Buy now
11 Sep 2013 accounts Annual Accounts 6 Buy now
22 Aug 2013 officers Appointment of director (Mr Neil Edward Beswick) 2 Buy now
14 Aug 2013 annual-return Annual Return 8 Buy now
05 Jun 2013 officers Appointment of secretary (Mr Alan Davis) 1 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 officers Termination of appointment of secretary (Keith Sweetland) 1 Buy now
04 Sep 2012 accounts Annual Accounts 6 Buy now
21 Aug 2012 annual-return Annual Return 8 Buy now
12 Jun 2012 officers Appointment of director (Mrs Pauline Hughes) 2 Buy now
12 Jun 2012 officers Appointment of director (Ms Carol Bliss) 2 Buy now
12 Jun 2012 officers Appointment of director (Mr John Wells) 2 Buy now
26 Apr 2012 officers Termination of appointment of director (Violet Marston) 1 Buy now
26 Apr 2012 officers Termination of appointment of director (Edwin Thomas) 1 Buy now
26 Apr 2012 officers Termination of appointment of director (Violet Marston) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Sarah Good) 1 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2011 annual-return Annual Return 8 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Barry Newsome) 1 Buy now
10 Oct 2011 officers Appointment of secretary (Mr Keith George Sweetland) 1 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
31 Jul 2010 annual-return Annual Return 9 Buy now
31 Jul 2010 officers Change of particulars for director (Edwin Charles Thomas) 2 Buy now
31 Jul 2010 officers Change of particulars for director (Barbara Anderson) 2 Buy now
31 Jul 2010 officers Change of particulars for director (Sarah Good) 2 Buy now
31 Jul 2010 officers Change of particulars for director (Violet Joan Marston) 2 Buy now
24 Jun 2010 accounts Annual Accounts 9 Buy now
24 Jul 2009 annual-return Return made up to 23/07/09; full list of members 13 Buy now
04 Jul 2009 accounts Annual Accounts 10 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 1 shepherds close olivers battery winchester hampshire SO22 4HU 2 Buy now
17 Feb 2009 accounts Annual Accounts 5 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 4 fitzherbert close iffley oxford oxfordshire OX4 4EN 1 Buy now
21 Aug 2008 annual-return Return made up to 23/07/08; full list of members 13 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 1 shepherds close olivers battery winchester hampshire SO22 4HU 1 Buy now
20 Aug 2008 address Location of register of members 1 Buy now
03 Jul 2008 officers Director appointed barbara anderson 3 Buy now
19 May 2008 officers Secretary's change of particulars / barry newsome / 01/01/2008 2 Buy now
10 Mar 2008 officers Appointment terminated director anne newsome 1 Buy now
08 Nov 2007 officers New director appointed 1 Buy now
17 Aug 2007 accounts Annual Accounts 5 Buy now
14 Aug 2007 annual-return Return made up to 23/07/07; full list of members 8 Buy now
14 Aug 2007 address Location of register of members 1 Buy now
26 Mar 2007 officers New director appointed 1 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 officers New secretary appointed 1 Buy now
08 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 annual-return Return made up to 23/07/06; full list of members 8 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: st andrews house 4400 parkway whiteley hampshire PO15 7FJ 1 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
31 Oct 2005 annual-return Return made up to 23/07/05; no change of members 7 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: 12 southgate street winchester hampshire SO23 9EE 1 Buy now
13 Jan 2005 annual-return Return made up to 23/07/04; change of members 8 Buy now
12 Jan 2005 accounts Annual Accounts 10 Buy now
05 May 2004 annual-return Return made up to 23/07/02; full list of members 6 Buy now
15 Mar 2004 annual-return Return made up to 23/07/03; full list of members 16 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
31 Dec 2003 accounts Annual Accounts 5 Buy now