WINTERBLUE LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOT BENJAMIN NAYLOR

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE NAYLOR

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE NAYLOR / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE NAYLOR / 19/08/2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS LEANNE NAYLOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 22 OLLERTON STREET ADLINGTON CHORLEY LANCASHIRE PR6 9LF

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOT BENJAMIN NAYLOR / 24/10/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 SECRETARY APPOINTED MRS LEANNE NAYLOR

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET NAYLOR

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY PAYSTREAM SECRETARIAL LIMITED

View Document

29/11/1029 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET NAYLOR / 04/01/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 32 BOLTON ROAD ADLINGTON CHORLEY LANCASHIRE PR6 9NA

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/08/075 August 2007 SECRETARY RESIGNED

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

23/11/0623 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 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