P.T.WINCHESTER LIMITED: Filings
Overview
| Company Name | P.T.WINCHESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00965739 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for P.T.WINCHESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH United Kingdom to Unit 4, Broadgauge Business Park Westridge Way Bishops Lydeard Taunton TA4 3RU on Aug 02, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Malcolm Berks as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen James Coe as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Thomas Bicknell as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Malcolm Berks as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tina Joanne Coverdale as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Alfred Coverdale as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Notification of Linestock Limited as a person with significant control on Jul 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen James Coe as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Norman Thomas Bicknell as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Malcolm Berks as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Peter Malcolm Berks as a person with significant control on Jan 17, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Peter Malcolm Berks on Jan 17, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH on Jan 17, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0