PATERNOSTER ROW WINCHESTER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England to 338 London Road Portsmouth Hampshire PO2 9JY on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-05-03

View Document

02/06/252 June 2025 Termination of appointment of John Catherall as a secretary on 2025-05-03

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr James John Marshall on 2025-03-20

View Document

20/03/2520 March 2025 Secretary's details changed for Mr John Catherall on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/05/221 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Appointment of Mr James John Marshall as a director on 2021-11-02

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR PETER DRUMMOND SCOTT

View Document

26/01/2126 January 2021 CESSATION OF JAMES JOHN MARSHALL AS A PSC

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR ALASTAIR PETER DRUMMOND SCOTT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SURGENOR

View Document

18/11/2018 November 2020 CESSATION OF GILLIAN SURGENOR AS A PSC

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES JOHN MARSHALL

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN MARSHALL

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 DIRECTOR APPOINTED DR PETER WALTER SCOTT

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WALTER SCOTT

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CESSATION OF ALASTAIR PETER DRUMMOND SCOTT AS A PSC

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN SHERITON SWAN / 28/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 DIRECTOR APPOINTED MR ALASTAIR PETER DRUMMOND SCOTT

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR PAUL HOWARD SURRIDGE

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSHNELL

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR JOHN CATHERALL

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 7 PATERNOSTER HOUSE COLEBROOK STREET WINCHESTER HAMPSHIRE SO23 9LG

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR AILEEN STOCKS

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY AILEEN STOCKS

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SURGENOR / 01/06/2010

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MRS GILLIAN SURGENOR

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAMPLUGH

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUSHNELL / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY LAMPLUGH / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN DORIS STOCKS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN SHERITON SWAN / 23/03/2010

View Document

11/05/0911 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA MOODY

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MS ANGELA MOODY

View Document

25/03/0825 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 6 PATERNOSTER HOUSE COLEBROOK STREET WINCHESTER HAMPSHIRE SO23 9LG

View Document

24/07/0724 July 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 7 PATERNOSTER HOUSE COLEBROOK STREET WINCHESTER HAMPSHIRE SO23 9LG

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 04/03/00; CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 04/03/97; CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 1,PATERNOSTER COTTAGES, COLEBROOK STREET, WINCHESTER, HANTS. SO23 9LG

View Document

09/11/949 November 1994 AUDITOR'S RESIGNATION

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 04/03/91; CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 CHARGEABLE TRANS STATEMENT

View Document

18/04/9018 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: PATERNOSTER HOUSE COLEBROOK STREET WINCHESTER HANTS SO23 9LG

View Document

27/10/8827 October 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/05/8722 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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