B. WINCHESTER LIMITED
Status | ACTIVE |
Company No. | 06286456 |
Category | Private Limited Company |
Incorporated | 19 Jun 2007 |
Age | 16 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
B. WINCHESTER LIMITED is an active private limited company with number 06286456. It was incorporated 16 years, 11 months, 15 days ago, on 19 June 2007. The company address is C/O Swann Accounting Limited First Floor Offices, Hastings Fishmarket C/O Swann Accounting Limited First Floor Offices, Hastings Fishmarket, Hastings, TN34 3DW, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Theresa Winchester
Change date: 2023-03-28
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
New address: C/O Swann Accounting Limited First Floor Offices, Hastings Fishmarket Rock-a-Nore Road Hastings East Sussex TN34 3DW
Change date: 2022-04-22
Old address: 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Anthony Winchester
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Anthony Winchester
Change date: 2021-02-24
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Theresa Winchester
Notification date: 2021-02-24
Documents
Cessation of a person with significant control
Date: 02 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Peter Anthony Winchester
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Winchester
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Capital allotment shares
Date: 24 Mar 2021
Action Date: 10 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-10
Capital : 2 GBP
Documents
Resolution
Date: 24 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-24
Officer name: Mrs Susan Theresa Winchester
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person secretary company with name date
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Winchester
Appointment date: 2020-01-02
Documents
Termination secretary company with name termination date
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-02
Officer name: Lesley Powell
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
Change date: 2020-01-07
New address: 20 Havelock Road Hastings East Sussex TN34 1BP
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Anthony Winchester
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Winchester
Change date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person secretary company with change date
Date: 03 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-15
Officer name: Lesley Powell
Documents
Change person director company with change date
Date: 03 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Winchester
Change date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Winchester
Change date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Peter Anthony Winchester
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter winchester / 22/07/2008
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 31/07/08
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MEADOWSIDE,WHITCHURCH,SY13 4AT
Number: | OC353177 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CSC FINANCIAL SERVICES HOLDINGS LIMITED
LEVEL 37, 25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 10763268 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STENHOUSE MILL WYND,EDINBURGH,EH11 3LR
Number: | SC354835 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CRANLEIGH,WIGAN,WN6 0EU
Number: | 07270752 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RICHARD STREET,HETTON-LE-HOLE,DH5 9HW
Number: | 10569795 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COLCHESTER DRIVE,PINNER,HA5 1DE
Number: | 10625997 |
Status: | ACTIVE |
Category: | Private Limited Company |