WINCHESTER LETTINGS LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ALDOUS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALDOUS

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
116 MAIDSTONE ROAD
SIDCUP
KENT
DA14 5HS
ENGLAND

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MRS JACQUELINE CAROL MOODY

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
KINGFISHER HOUSE ELMFIELD ROAD
BROMLEY
BR1 1LT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
LAUREL COTTAGE THE STREET
THORNDON
EYE
SUFFOLK
IP23 7JN
UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WINCHESTER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED MR KEVIN JAMES WINCHESTER

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WINCHESTER

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 246 HIGH STREET BROMLEY KENT BR1 1PQ

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES WINCHESTER / 12/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JON ALDOUS / 12/02/2010

View Document

30/09/0930 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM LAUREL COTTAGE, THE STREET THORNDON SUFFOLK IP23 7JN

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0813 February 2008 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