WINCEBY LIMITED



Company Documents

DateDescription
03/12/243 December 2024 NewAccounts for a dormant company made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O JOHN GOOD LIMITED COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OXFORDSHIRE OX5 3AL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 SECOND FILING WITH MUD 15/08/14 FOR FORM AR01

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL GORDON BURT

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON

View Document

02/04/142 April 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/09/126 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED CANTATE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOOD

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, C/O JOHN GOOD LIMITED, FOUR SEASONS HOUSE, 102B WOODSTOCK ROAD, WITNEY, OXFORDSHIRE, OX28 1DZ

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM WILLIAMSON / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELLEN GOOD / 15/06/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM WILLIAMSON / 15/06/2010

View Document

28/10/0928 October 2009 REASONS FOR CEASING TO HOLD OFFICE

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOOD / 31/01/2009

View Document

11/02/0911 February 2009 DIRECTOR'S PARTICULARS CAROLINE GOOD

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O JOHN GOOD HOLBROOK LTD, PROGRESS WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY CV3 2NT

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: PROGRESS WAY, BINLEY, COVENTRY, WEST MIDLANDS CV3 2NT

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

30/09/0630 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: CANTATE CENTRE, PARKFIELD CULVERT PLACE, BATTERSEA, LONDON SW11 5DZ

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 37 OLD TOWN, LONDON, SW4 0JN

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED CANTATE LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED CANTATE LIMITED CERTIFICATE ISSUED ON 16/08/01; RESOLUTION PASSED ON 25/07/01

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/12/01

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED GOODBAN LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED GOODBAN LIMITED CERTIFICATE ISSUED ON 21/11/00; RESOLUTION PASSED ON 18/09/00

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 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