Advanced company searchLink opens in new window

WINTERTON CAPITAL LIMITED

Company number 02851612

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)
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
17 Mar 2022 PSC07 Cessation of Simon James Russell as a person with significant control on 1 March 2022
16 Mar 2022 PSC07 Cessation of Justin Zak Gerald Dewinter as a person with significant control on 1 March 2022
15 Mar 2022 PSC01 Notification of Theodore Thomas More Agnew as a person with significant control on 1 March 2022
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 PSC04 Change of details for Mr Justin Zak Gerald Dewinter as a person with significant control on 17 March 2021
09 Apr 2021 PSC04 Change of details for Mr Simon James Russell as a person with significant control on 17 March 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 200
08 Mar 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 24/05/2021 as it was invalid or ineffective, was done without the authority of the company, factually inaccurate or is derived from something factually inaccurate and forged
08 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
01 Mar 2021 PSC04 Change of details for Mr Justin Zak Gerald Dewinter as a person with significant control on 18 February 2021
22 Feb 2021 CH01 Director's details changed for Lady Clare Margaret Agnew on 18 February 2021
12 Feb 2021 CH03 Secretary's details changed for Justin Zak Gerald Dewinter on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Justin Zak Gerald Dewinter on 12 February 2021
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
16 Jan 2020 PSC07 Cessation of Edwin Harrell as a person with significant control on 13 January 2020
16 Jan 2020 PSC01 Notification of Simon Russell as a person with significant control on 13 January 2020
18 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates