Winkton Auto-centre Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Critchley, Gillian Mary, Critchley, Shaun Anthony, Burnay, Jeremy Nicholas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNAY, Jeremy Nicholas | 17 April 2002 | 30 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRITCHLEY, Gillian Mary | 30 September 2003 | - | 1 |
CRITCHLEY, Shaun Anthony | 17 April 2002 | 30 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 05 September 2017 | |
AD01 - Change of registered office address | 23 May 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 22 April 2014 | |
SH01 - Return of Allotment of shares | 15 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 18 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AD01 - Change of registered office address | 08 November 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH03 - Change of particulars for secretary | 28 April 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH03 - Change of particulars for secretary | 18 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH03 - Change of particulars for secretary | 17 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
288a - Notice of appointment of directors or secretaries | 20 September 2003 | |
363s - Annual Return | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
NEWINC - New incorporation documents | 17 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2002 | Fully Satisfied |
N/A |