COLIN WAINWRIGHT LIMITED

Company Documents

DateDescription
22/05/2022 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 CESSATION OF COLIN WAINWRIGHT AS A PSC

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM O'WARE

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MALCOLM RICHARD O'WARE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRACE SHILLING

View Document

25/07/1925 July 2019 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1927 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR BEN ADAMS

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM Z1A NEWINGTON INDUSTRIAL ESTATE, LONDON ROAD NEWINGTON SITTINGBOURNE KENT ME9 7NU

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090738100001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MS GRACE SHILLING

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR BEN ADAMS

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WAINWRIGHT

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 22 HONITON ROAD WELLING KENT DA16 3LF UNITED KINGDOM

View Document

08/10/158 October 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company