Advanced company searchLink opens in new window

DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 06128738

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)
23 Dec 2020 CH01 Director's details changed for Mrs Caroline Emily O'mara on 22 December 2020
23 Dec 2020 PSC04 Change of details for Mr Richard James Winter as a person with significant control on 22 December 2020
23 Dec 2020 PSC04 Change of details for Mrs Caroline Emily O'mara as a person with significant control on 22 December 2020
23 Dec 2020 PSC04 Change of details for Mr Matthew David Winter as a person with significant control on 22 December 2020
23 Dec 2020 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020
05 Nov 2020 CH03 Secretary's details changed for Mrs Gwyneth Kent on 5 November 2020
04 Nov 2020 AP01 Appointment of Mrs Caroline Emily O'mara as a director on 1 October 2020
04 Nov 2020 PSC01 Notification of Caroline Emily O'mara as a person with significant control on 27 September 2020
04 Nov 2020 PSC07 Cessation of David William Winter as a person with significant control on 27 September 2020
04 Nov 2020 PSC01 Notification of Richard James Winter as a person with significant control on 27 September 2020
04 Nov 2020 PSC01 Notification of Matthew David Winter as a person with significant control on 27 September 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 102
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 TM01 Termination of appointment of David William Winter as a director on 6 March 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
22 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
30 Aug 2018 MA Memorandum and Articles of Association
30 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 CC04 Statement of company's objects
08 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
02 Jan 2018 AP01 Appointment of Mr Harry Lomas as a director on 1 October 2017
23 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates