STEVE WINTLE PROPERTY MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
16/02/2316 February 2023 | Application to strike the company off the register |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/05/188 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/06/1722 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/02/169 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/02/1510 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/02/1311 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/02/128 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANITA SUSAN CARR / 31/01/2011 |
16/02/1116 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD WINTLE / 04/02/2010 |
09/02/109 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/02/061 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 571 FISHPONDS ROAD, FISHPONDS BRISTOL BS16 3AF BS16 3AF |
05/03/045 March 2004 | NEW DIRECTOR APPOINTED |
05/03/045 March 2004 | NEW SECRETARY APPOINTED |
05/03/045 March 2004 | DIRECTOR RESIGNED |
05/03/045 March 2004 | SECRETARY RESIGNED |
09/02/049 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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