AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 13th January 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 12th January 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to 19th January 2009 with complete member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 9th, June 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/2008 from c/o winterstoke financial management, unit 1, rivermead pipers way, thatcham berkshire RG19 4EP
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 22nd, May 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 22nd May 2008 Appointment terminated director
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd May 2008 Secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd May 2008 Appointment terminated secretary
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tir goleu LIMITEDcertificate issued on 16/05/08
filed on: 15th, May 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 4th February 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 4th February 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 26th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 26th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed winterstoke villa LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed winterstoke villa LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(9 pages)
|