THE WINKING PRAWN GROUP LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-08 with updates

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED JANE TYLER

View Document

03/08/153 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

22/06/1522 June 2015 SECOND FILING FOR FORM SH01

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 600

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED THE WINKING PRAWN LTD. CERTIFICATE ISSUED ON 16/02/15

View Document

05/11/145 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 600

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER GOODEY / 08/04/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM THE WINKING PRAWN SHORE ROAD NORTH SANDS SALCOMBE DEVON TQ8 8LD

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

05/05/105 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODEY / 14/01/2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 280A LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH BH23 5ET

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: WATERFRONT BRASSERIE NORTH SANDS SALCOMBE DEVON TQ8 8JW

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 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