Advanced company searchLink opens in new window

WINCHESTER MOTOR COMPANY LIMITED

Company number 01033289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
25 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
06 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
14 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
23 Sep 2014 AA Group of companies' accounts made up to 30 April 2014
15 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
02 Dec 2013 AA Group of companies' accounts made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
15 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
29 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
22 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 13
29 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
09 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Robert Kenneth Mills-Goodlet on 24 July 2010
09 Aug 2010 CH01 Director's details changed for Mark Andrew Mills Goodlet on 24 July 2010
09 Aug 2010 CH01 Director's details changed for Lynda Geraldine Mills Goodlet on 24 July 2010
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Nov 2009 AA Group of companies' accounts made up to 30 April 2009
25 Aug 2009 363a Return made up to 24/07/09; full list of members
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 12
20 Oct 2008 AA Accounts for a medium company made up to 30 April 2008