WINNING STEPS SOUTH WEST CIC

Company Documents

DateDescription
01/05/251 May 2025 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

08/11/238 November 2023 Appointment of Mr Anthony Bevan as a director on 2022-11-01

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Registered office address changed from Merryhue Farm Newbridge Callington Cornwall PL17 7HW to Merryhue Farmhouse Callington Cornwall PL17 7HW on 2022-11-07

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PREVEXT FROM 29/03/2017 TO 31/07/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED HELENA DRAWER

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

03/11/153 November 2015 10/10/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

29/10/1429 October 2014 10/10/14 NO MEMBER LIST

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 10/10/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED STEVE AVENELL

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 10/10/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACK ROCKLIFFE-KING

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE BASTIN

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR STEPHEN JOHN MARKHAM

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MARGARET ELIZABETH CONNELL

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED ANTHONY CONNELL

View Document

10/10/1110 October 2011 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