15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED

40 High Street, Hastings, TN34 3ER, England
StatusACTIVE
Company No.06912771
CategoryPrivate Limited Company
Incorporated21 May 2009
Age15 years, 29 days
JurisdictionEngland Wales

SUMMARY

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED is an active private limited company with number 06912771. It was incorporated 15 years, 29 days ago, on 21 May 2009. The company address is 40 High Street, Hastings, TN34 3ER, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

New address: 40 High Street Hastings TN34 3ER

Old address: 19 Winders Road Battersea London SW11 3HE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Legacy

Date: 19 Feb 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 09/11/2018 as the information was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Behzad Assadollahzadeh

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Thomas Henry Tuke Hastings

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Willasey

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr Rupert William Devenish Morton

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert William Devenish Morton

Documents

View document PDF

Termination director company with name

Date: 13 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shoesmith

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Mr Thomas Henry Tuke Hastings

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Willasey

Change date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: John Charles Shoesmith

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-15

Officer name: Peter Edward Willasey

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2011

Action Date: 30 Jun 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 99 charterhouse street london EC1M 6HR uk

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed thomas tuke hastings

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john charles shoesmith

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed peter edward willasey

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davis

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABVPROTECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09638974
Status:ACTIVE
Category:Private Limited Company

HALO HAIRDRESSING BAILDON LTD

14 BELGRAVE MEWS,LEEDS,LS19 6AQ

Number:11245894
Status:ACTIVE
Category:Private Limited Company

MODERN PLAN INSULATION LIMITED

7 GLENDALE ROAD,MANCHESTER,M30 9AQ

Number:01957836
Status:ACTIVE
Category:Private Limited Company

NEOVA SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11851682
Status:ACTIVE
Category:Private Limited Company

SALES & LETTINGS 4U LTD

7 MORETON TERRACE,FRODSHAM,WA6 7BP

Number:05304636
Status:ACTIVE
Category:Private Limited Company

TIDE LOGIC LIMITED

112 CREFFIELD ROAD,LONDON,W3 9PX

Number:10475301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source