WINSFORD 150 LIMITED

05138973
31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 9 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2023 accounts Annual Accounts 9 Buy now
23 Aug 2023 officers Appointment of director (Holly Lamont) 2 Buy now
23 Aug 2023 officers Appointment of director (Mr Benjamin Hugh Lamont) 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2023 accounts Annual Accounts 10 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 10 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 9 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 8 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 7 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 9 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 officers Termination of appointment of director (Neil John Duncan Lamont) 1 Buy now
01 Mar 2016 accounts Annual Accounts 6 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
27 May 2014 officers Change of particulars for director (Rozanne Lamont) 2 Buy now
16 Oct 2013 accounts Annual Accounts 8 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 accounts Annual Accounts 6 Buy now
27 Jul 2012 annual-return Annual Return 3 Buy now
12 Jun 2012 capital Return of Allotment of shares 4 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
04 Jul 2011 officers Change of particulars for director (Rozanne Lamont) 2 Buy now
04 Jul 2011 officers Change of particulars for director (Mr Neil John Duncan Lamont) 2 Buy now
24 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 May 2011 resolution Resolution 1 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
18 Jun 2010 annual-return Annual Return 14 Buy now
16 Apr 2010 officers Appointment of director (Mr Neil John Duncan Lamont) 3 Buy now
16 Apr 2010 officers Appointment of director (Rozanne Lamont) 3 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 miscellaneous Miscellaneous 1 Buy now
12 Apr 2010 miscellaneous Miscellaneous 2 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 officers Termination of appointment of director (Nicholas Sladen) 1 Buy now
24 Dec 2009 officers Termination of appointment of secretary (David Walker) 1 Buy now
24 Nov 2009 officers Termination of appointment of director (Nicholas Stillman) 1 Buy now
24 Nov 2009 officers Termination of appointment of director (David Walker) 1 Buy now
12 Jun 2009 annual-return Return made up to 27/05/09; full list of members 4 Buy now
12 Jun 2009 address Location of debenture register 1 Buy now
12 Jun 2009 address Location of register of members 1 Buy now
11 Jun 2009 officers Director's change of particulars / nicholas stillman / 27/05/2004 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
18 Jun 2008 officers Director and secretary's change of particulars / david walker / 18/06/2008 1 Buy now
09 Jun 2008 annual-return Return made up to 27/05/08; full list of members 4 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
29 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
13 Jul 2007 annual-return Return made up to 27/05/07; full list of members 3 Buy now
02 Apr 2007 accounts Annual Accounts 4 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: the old mill 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE 1 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2006 officers Director's particulars changed 1 Buy now
13 Oct 2006 capital Ad 15/09/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
07 Jun 2006 annual-return Return made up to 27/05/06; full list of members 7 Buy now
05 Aug 2005 address Registered office changed on 05/08/05 from: the mill, 4 canalside kinoulton road, cropwell bishop nottingham NG12 3BE 1 Buy now
08 Jul 2005 annual-return Return made up to 27/05/05; full list of members 7 Buy now
17 Jun 2005 accounts Annual Accounts 5 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
16 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2004 officers New director appointed 2 Buy now
27 May 2004 incorporation Incorporation Company 16 Buy now