C S WINTERSLOW LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PREVSHO FROM 28/08/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 29/08/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN THOMAS

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WYN THOMAS / 17/06/2019

View Document

04/06/194 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 200

View Document

16/05/1916 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYN THOMAS / 04/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM CENTRAL STORES MIDDLETON WINTERSLOW SALISBURY SP5 1QS

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN THOMAS / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN THOMAS / 04/04/2019

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

08/05/188 May 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ

View Document

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN THOMAS / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYN THOMAS / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN THOMAS / 01/10/2009

View Document

09/03/109 March 2010 PREVSHO FROM 31/08/2009 TO 30/08/2009

View Document

09/02/109 February 2010 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 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