Advanced company searchLink opens in new window

WINSFORD CORD COMPANY LIMITED

Company number 01175867

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 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 CH01 Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 30 August 2019
30 Aug 2019 PSC05 Change of details for Cosmopolitan Textile Co Ltd as a person with significant control on 30 August 2019
11 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 AD01 Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 3 September 2018
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
12 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,322
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 TM01 Termination of appointment of Hilary Duppa Miller as a director on 21 March 2015
02 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,322
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 TM01 Termination of appointment of Adam Robert Worsley as a director on 17 July 2014