Advanced company searchLink opens in new window

WAINSTONES COURT LIMITED

Company number 06878446

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)
25 Jan 2016 TM02 Termination of appointment of Michael Jonathan Foster as a secretary on 15 January 2016
30 Nov 2015 AP01 Appointment of Karen Norminton as a director on 20 November 2015
27 Nov 2015 AP01 Appointment of Cian Daniel Fitzgerald as a director on 20 November 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5
27 Nov 2015 AP01 Appointment of Mr Andrew David Watson as a director on 20 November 2015
27 Nov 2015 AP01 Appointment of Mr Michael Jonathan Foster as a director on 20 November 2015
19 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
19 Apr 2015 AD01 Registered office address changed from C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH England to C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH on 19 April 2015
19 Apr 2015 AD01 Registered office address changed from C/O 1 Wainstones Court Leven Rd Yarm. C/O 1 Wainstones Court Leven Rd Yarm TS15 9WH to C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH on 19 April 2015
02 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Sep 2013 AP03 Appointment of Mr Michael Jonathan Foster as a secretary
02 Sep 2013 AD01 Registered office address changed from 1 Wainstones Court Yarm Cleveland TS15 9WH United Kingdom on 2 September 2013
10 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
15 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Aug 2012 AP01 Appointment of Mr Myles Mcquade as a director
17 Aug 2012 TM01 Termination of appointment of Anthony Cuthbert as a director
17 Aug 2012 TM02 Termination of appointment of Shirley Stephenson as a secretary
17 Aug 2012 AD01 Registered office address changed from 23 Yarm Road Stockton on Tees Cleveland TS18 3NJ on 17 August 2012
03 Jul 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
18 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders