(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/02/24
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/02/21 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/02/08.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/13.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/13 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/24
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/03/10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/03/08. New Address: PO Box 165 C/O Howsons Winton House Stoke Road Stoke-on-Trent ST4 2RW. Previous address: C/O Howsons PO Box 165 Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2EZ United Kingdom
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/10/01
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/30
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/01.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/10/08. New Address: C/O Howsons PO Box 165 Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2EZ. Previous address: The Parish Rooms Church Lane Croxton Stafford Staffordshire ST21 6PG United Kingdom
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 094558860001 satisfaction in full.
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) 2021/09/30 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/04. New Address: The Parish Rooms Church Lane Croxton Stafford Staffordshire ST21 6PG. Previous address: Winton House Stoke Road Stoke-on-Trent ST4 2RW England
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/02/24
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/24
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/02/24
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/11/12 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/30 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/24
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/24
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/03/01 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, April 2016
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to 2016/02/24 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 4000.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
(SH01) 4000.00 GBP is the capital in company's statement on 2015/12/31
filed on: 15th, January 2016
| capital
|
Free Download
(3 pages)
|
(TM01) 2015/12/31 - the day director's appointment was terminated
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094558860001, created on 2015/12/07
filed on: 10th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(TM01) 2015/06/26 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/05/01
filed on: 13th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(TM02) 2015/05/01 - the day secretary's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/05/01
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed howsons (winton house) LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(25 pages)
|