About

Registered Number: 03518554
Date of Incorporation: 27/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Mallard House, Broadway Lane, South Cerney, Gloucestershire, GL7 5UQ

 

Dominic Winter (Auctioneers) Ltd was registered on 27 February 1998 and has its registered office in South Cerney, Gloucestershire, it's status is listed as "Active". We don't know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Marion Joan 01 September 2003 - 1
WINTER, Dominic Mark 19 March 1998 20 October 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 January 2020
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 04 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 12 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 March 2013
CERTNM - Change of name certificate 21 March 2012
CONNOT - N/A 21 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 14 April 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
225 - Change of Accounting Reference Date 04 May 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 27 February 2001
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 08 March 2000
363s - Annual Return 10 March 1999
MEM/ARTS - N/A 06 April 1998
CERTNM - Change of name certificate 31 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.