WINSURE.CO.UK LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

01/12/141 December 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
C/O HOLMES PEAT THORPE
BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD
GREAT MARLINGS
LUTON
LU2 8DL
UNITED KINGDOM

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
UNIT F21 HOLMES PEAT THORPE
BASEPOINT 110 BUTTERFIELD, GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL

View Document

11/10/1111 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR KENNETH, NEIL BAUSO

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WARD / 21/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0823 December 2008 SECRETARY APPOINTED PETER JOHN COOPER

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY WHITE ROSE FORMATIONS LIMITED

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
TERNION COURT
264-268 UPPER FOURTH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1DP

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM:
SOVEREIGN HOUSE
7 STATION ROAD
KETTERING
NORTHAMPTONSHIRE NN15 7HH

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 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