WHAT - NEXT (WINDERMERE) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Termination of appointment of Frances Ann Done as a director on 2025-03-27

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ANN DONE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 12 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ GREAT BRITAIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 11-12 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ

View Document

05/12/165 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANN DONE / 14/04/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR COLIN JEFFREY DONE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DONE

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS FRANCES ANN DONE

View Document

13/12/1213 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 18 VICTORIA STREET WINDERMERE LA23 1AB

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED PROGRESSO LIMITED CERTIFICATE ISSUED ON 28/05/10

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 CHANGE OF NAME 22/04/2010

View Document

27/04/1027 April 2010 CHANGE OF NAME 22/04/2010

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFREY DONE / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY TRW (WINDERMERE) LTD

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED TRW (WINDERMERE) LTD

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, SECRETARY ANN TAYLOR LOGGED FORM

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DOBEDOE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ANN TAYLOR

View Document

03/06/083 June 2008 DIRECTOR APPOINTED COLIN JEFFREY DONE

View Document

04/12/074 December 2007 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