WINDERMERE MOTOR LAUNCH COMPANY LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/02/2423 February 2024 Termination of appointment of Thomas Richard Cowherd as a director on 2024-02-21

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

29/09/1529 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN BROCKBANK

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MICKLETHWAITE / 05/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST GEORGE FALLOWFIELD / 05/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BEWLEY / 05/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODBURN / 05/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY THOMPSON / 05/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD COWHERD / 05/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BROCKBANK / 05/09/2014

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/11/1312 November 2013 CURRSHO FROM 30/09/2014 TO 31/01/2014

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR THOMAS RICHARD COWHERD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR WILLIAM JOHN BEWLEY

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED ALLAN BROCKBANK

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED JOHN WOODBURN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED LESLIE MICKLETHWAITE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR JAMES ROY THOMPSON

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ERNEST GEORGE FALLOWFIELD

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information