Advanced company searchLink opens in new window

P WIN DEVELOPMENTS LIMITED

Company number 06011236

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)
28 Dec 2014 AA Accounts for a small company made up to 30 April 2014
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
19 Jun 2014 AP01 Appointment of Mr Giovanni Primo Losi as a director
23 Dec 2013 AA Accounts for a small company made up to 30 April 2013
10 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
13 Dec 2012 AA Accounts for a small company made up to 30 April 2012
11 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a small company made up to 30 April 2011
06 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
17 Jan 2011 AA Accounts for a small company made up to 30 April 2010
16 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
16 Jan 2010 AA Accounts for a small company made up to 30 April 2009
12 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
06 Jan 2009 363a Return made up to 28/11/08; full list of members
26 Sep 2008 AA Accounts for a small company made up to 30 April 2008
11 Jan 2008 363a Return made up to 28/11/07; full list of members
02 Oct 2007 CERTNM Company name changed refined estates developments lim ited\certificate issued on 02/10/07
11 Jun 2007 88(2)R Ad 28/11/06-28/11/06 £ si 500@1.00=500 £ ic 500/1000
11 Jun 2007 88(2)R Ad 28/11/06-28/11/06 £ si 499@1.00=499 £ ic 1/500
04 Jun 2007 288a New director appointed
29 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2007 395 Particulars of mortgage/charge
23 Dec 2006 395 Particulars of mortgage/charge