CERT WIN LTD

04330635
50 COWICK STREET EXETER DEVON EX4 1AP

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Feb 2022 accounts Annual Accounts 8 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 9 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 10 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 10 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 10 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 7 Buy now
02 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2016 accounts Annual Accounts 7 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 officers Change of particulars for director (Mrs Mary Susan Oxenbury) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Mark Oxenbury) 2 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
27 Feb 2014 accounts Annual Accounts 7 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 4 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 officers Change of particulars for director (Mark Oxenbury) 2 Buy now
10 Jan 2013 officers Change of particulars for director (Mrs Mary Susan Oxenbury) 2 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
06 Dec 2011 officers Change of particulars for director (Mrs Susan Oxenbury) 2 Buy now
08 Dec 2010 accounts Annual Accounts 4 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2010 officers Appointment of director 2 Buy now
24 Nov 2010 officers Termination of appointment of secretary (Victoria Ward) 1 Buy now
24 Nov 2010 officers Termination of appointment of director (Mark Ward) 1 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Appointment of director (Mrs Susan Oxenbury) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mark William Ward) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mark Oxenbury) 2 Buy now
18 Mar 2009 accounts Annual Accounts 4 Buy now
10 Dec 2008 annual-return Return made up to 28/11/08; full list of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 annual-return Return made up to 28/11/07; full list of members 2 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
23 Jan 2007 accounts Annual Accounts 3 Buy now
17 Jan 2007 annual-return Return made up to 28/11/06; full list of members 2 Buy now
01 Mar 2006 annual-return Return made up to 28/11/05; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 6 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 23 devon square newton abbot devon TQ12 2HU 1 Buy now
14 Sep 2005 accounts Annual Accounts 6 Buy now
27 May 2005 accounts Accounting reference date shortened from 30/11/05 to 31/05/05 1 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: 50 cowick street exeter devon EX4 1AP 1 Buy now
20 Dec 2004 annual-return Return made up to 28/11/04; full list of members 3 Buy now
20 Dec 2004 officers New director appointed 1 Buy now
08 Jul 2004 capital Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: phoenix house castle street tipton west midlands DY4 8HP 1 Buy now
03 Feb 2004 accounts Annual Accounts 1 Buy now
26 Nov 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
18 Sep 2003 accounts Annual Accounts 2 Buy now
24 Jan 2003 annual-return Return made up to 17/12/02; full list of members 6 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 officers New secretary appointed 2 Buy now
03 Dec 2001 officers Secretary resigned 1 Buy now
03 Dec 2001 officers Director resigned 1 Buy now
28 Nov 2001 incorporation Incorporation Company 11 Buy now