Advanced company searchLink opens in new window

WINCHESTER MARINE AND INDUSTRIAL LIMITED

Company number 08705743

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)
22 Apr 2024 AD01 Registered office address changed from 8 Broad Street Portsmouth Hampshire PO1 2JE to 3 Bond Street Southampton SO14 5QA on 22 April 2024
27 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
17 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
21 Dec 2020 AA Unaudited abridged accounts made up to 30 September 2019
21 Dec 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from 3 Bond Street Southampton Hampshire SO14 5QA to 8 Broad Street Portsmouth Hampshire PO1 2JE on 28 April 2020
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
24 Oct 2019 AD01 Registered office address changed from Avebury House St Peter Street Winchester Hampshire SO20 8BN to 3 Bond Street Southampton Hampshire SO14 5QA on 24 October 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Angela Gannaway as a director on 28 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
09 May 2016 TM01 Termination of appointment of Neil Slowen as a director on 6 May 2016