WINSOR CLOSE RTM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed from 40 Warblington Road Warblington Road Emsworth Hampshire PO10 7HQ England to 57 st. Andrews Road Southsea PO5 1ER on 2025-08-06 |
25/06/2525 June 2025 New | Micro company accounts made up to 2024-09-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/07/2415 July 2024 | Micro company accounts made up to 2024-01-31 |
17/05/2417 May 2024 | Current accounting period shortened from 2025-01-31 to 2024-09-30 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Termination of appointment of Hayling Properties Ltd as a director on 2023-05-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
10/11/2210 November 2022 | Termination of appointment of Stephanie Anne Stewart as a director on 2022-11-01 |
10/11/2210 November 2022 | Appointment of Tapestart Limited as a director on 2022-11-10 |
09/10/229 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
06/10/216 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
29/10/1729 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM OCEAN WORLD HOUSE 1 PAYNES ROAD SOUTHAMPTON HAMPSHIRE SO15 3DL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS AGG |
11/01/1611 January 2016 | 06/01/16 NO MEMBER LIST |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES AGG |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JODEY SANDERS |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | 06/01/15 NO MEMBER LIST |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRABLE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | 06/01/14 NO MEMBER LIST |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/01/1316 January 2013 | 06/01/13 NO MEMBER LIST |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 57 ST ANDREWS ROAD ST ANDREWS ROAD SOUTHSEA HAMPSHIRE PO5 1ER ENGLAND |
18/10/1218 October 2012 | DIRECTOR APPOINTED MS DEBORAH SUZANNE MARRABLE |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | 06/01/12 NO MEMBER LIST |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR THERESA GOOD |
23/02/1123 February 2011 | DIRECTOR APPOINTED MISS JODEY DEANNE SANDERS |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR THOMAS CHRISTOPHER AGG |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR JAMES GREGORY AGG |
23/02/1123 February 2011 | DIRECTOR APPOINTED MISS STEPHANIE ANNE STEWART |
23/02/1123 February 2011 | DIRECTOR APPOINTED MRS THERESA SARA GOOD |
21/02/1121 February 2011 | DIRECTOR APPOINTED MRS ZITA NORAH GOOD |
21/02/1121 February 2011 | DIRECTOR APPOINTED MR COLIN STEPHEN GOOD |
06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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