Advanced company searchLink opens in new window

WINTER EVENT CATERING LTD

Company number 10999904

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)
12 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 30 September 2022
08 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Dec 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
01 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with no updates
22 Oct 2018 PSC01 Notification of Charlton Cooper as a person with significant control on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Charlin Robert Cooper on 22 October 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
18 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
27 Oct 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
27 Oct 2017 AP03 Appointment of Charlton Robert Cooper as a secretary on 6 October 2017
27 Oct 2017 AP01 Appointment of Charlton Robert Cooper as a director on 6 October 2017
27 Oct 2017 AD01 Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom to 12 Albert Avenue Skegness Lincolnshire PE25 3DQ on 27 October 2017
12 Oct 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 6 October 2017
09 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 6 October 2017
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 1