WINSLOW SHERRIFF LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN DOMINIC THOMPSON / 01/09/2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/10/1213 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/11/1112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN ASHLEIGH GRESHAM-THOMPSON / 10/10/2009

View Document

21/11/0921 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
36 FOX DENE
GODALMING
GU7 1YQ

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM:
4 RUSSELL HOUSE
BEBPTON ROAD
NUDHURST
WEST SUSSEX GU29 9NB

View Document

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

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED
CIRENCESTER INTERMEDIARY MARKETI
NG LIMITED
CERTIFICATE ISSUED ON 24/09/90

View Document

22/03/9022 March 1990 EXEMPTION FROM APPOINTING AUDITORS 08/12/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/02/909 February 1990 ADOPT MEM AND ARTS 19/01/90

View Document

18/01/9018 January 1990 COMPANY NAME CHANGED
WINSLOW SHERIFF (HERTFORDSHIRE)
LIMITED
CERTIFICATE ISSUED ON 19/01/90

View Document

05/09/895 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 ADOPT MEM AND ARTS 160889

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM:
27 ROMFORD ROAD
LONDON
E15 4LJ

View Document

01/09/891 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED
CENTURY ANTIQUES LIMITED
CERTIFICATE ISSUED ON 17/08/89

View Document

30/06/8830 June 1988 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