About

Registered Number: 03140532
Date of Incorporation: 21/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Luccam House, Hockley Mill Church Lane, Twyford Winchester, Hampshire, SO21 1NT

 

Founded in 1995, Cga Accountancy Winchester Ltd has its registered office in Hampshire, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed as Ciubatiuk, Edyta, Cardy, Jacqueline Ann, Fraser, Peter Anthony for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIUBATIUK, Edyta 01 January 2017 - 1
FRASER, Peter Anthony 06 April 2002 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
CARDY, Jacqueline Ann 07 April 2002 06 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 July 2019
AA01 - Change of accounting reference date 18 April 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 11 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 May 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 03 January 2011
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 09 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 09 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 05 January 1999
363s - Annual Return 09 February 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 14 February 1997
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
RESOLUTIONS - N/A 15 January 1996
MEM/ARTS - N/A 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1996
CERTNM - Change of name certificate 11 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.