WINTERVEST LTD

04106119
CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 3 Buy now
23 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 3 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 3 Buy now
14 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2021 accounts Annual Accounts 4 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Philip Joseph Walters) 2 Buy now
25 Jun 2020 officers Change of particulars for director (Suzanna Walters) 2 Buy now
11 Jun 2020 accounts Annual Accounts 4 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 4 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 3 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 accounts Annual Accounts 4 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 accounts Annual Accounts 3 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Philip Joseph Walters) 2 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
08 Nov 2012 officers Appointment of corporate secretary (Hc Secretarial Ltd) 2 Buy now
08 Nov 2012 officers Termination of appointment of secretary (Philip Walters) 1 Buy now
10 Apr 2012 officers Appointment of director (Suzanna Walters) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Philip Walters) 1 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 officers Termination of appointment of director (Yvette Walters) 1 Buy now
16 Mar 2012 officers Appointment of director (Mr Philip Joseph Walters) 2 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 accounts Annual Accounts 3 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
10 Jun 2009 accounts Annual Accounts 4 Buy now
20 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 3 Buy now
26 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
26 Nov 2007 officers Secretary's particulars changed 1 Buy now
24 May 2007 accounts Annual Accounts 3 Buy now
03 Feb 2007 officers New secretary appointed 2 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 3 Buy now
15 Nov 2005 annual-return Return made up to 07/11/05; full list of members 2 Buy now
22 Sep 2005 accounts Annual Accounts 4 Buy now
09 Aug 2005 accounts Accounting reference date shortened from 30/11/05 to 30/09/05 1 Buy now
29 Jun 2005 address Registered office changed on 29/06/05 from: 10-11 north pallant chichester west sussex PO19 1TQ 1 Buy now
24 Nov 2004 annual-return Return made up to 07/11/04; full list of members 5 Buy now
21 May 2004 accounts Annual Accounts 3 Buy now
19 Nov 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
14 Aug 2003 accounts Annual Accounts 3 Buy now
12 Dec 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
04 Aug 2002 accounts Annual Accounts 3 Buy now
15 Nov 2001 annual-return Return made up to 07/11/01; full list of members 6 Buy now
13 Sep 2001 officers Secretary's particulars changed 1 Buy now
22 Jun 2001 address Registered office changed on 22/06/01 from: flat 5 16 mount row london W1K 3SE 1 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: flat 5 16 mount row london W1K 3SE 1 Buy now
17 May 2001 officers Director's particulars changed 1 Buy now
17 May 2001 officers Director's particulars changed 1 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: the limes druidstone road cardiff south glamorgan CF3 6XD 1 Buy now
19 Mar 2001 officers New secretary appointed 2 Buy now
19 Mar 2001 officers Secretary resigned 1 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
24 Nov 2000 officers New secretary appointed;new director appointed 3 Buy now
24 Nov 2000 officers Director resigned 1 Buy now
24 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
24 Nov 2000 address Registered office changed on 24/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
07 Nov 2000 incorporation Incorporation Company 18 Buy now