WINSLOW MOTORS (RUSHDEN) LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Notification of Wilson Investments (2203) Limited as a person with significant control on 2022-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Cessation of Robert George Shoemark as a person with significant control on 2022-04-30

View Document

27/02/2327 February 2023 Appointment of Mr David Robert Stolz as a secretary on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Robert George Shoemark as a secretary on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Robert George Shoemark as a director on 2023-02-27

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Appointment of Mr David Robert Stolz as a director on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE SHOEMARK / 06/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SHOEMARK / 05/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/08/1220 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANVILLE

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BANVILLE / 27/07/2010

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: WASHBROOK ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9AA

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: NUMBER ONE WEST WALK LEICESTER LE1 7NG

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/10/953 October 1995 ALTER MEM AND ARTS 08/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 24/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: 15 RUTLAND STREET LEICESTER LE1 1RB

View Document

05/10/905 October 1990 AUDITOR'S RESIGNATION

View Document

05/10/905 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/06/9022 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: WASHBROOK ROAD RUSHDEN NORTHANTS

View Document

07/06/907 June 1990 SECRETARY RESIGNED

View Document

07/06/907 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

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