About

Registered Number: 03574930
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Burgh Road West, Ashington End, Skegness, Lincolnshire, PE24 4UF

 

Winning Post Diner Ltd was registered on 03 June 1998, it's status at Companies House is "Active". Winning Post Diner Ltd does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 May 2019
CH01 - Change of particulars for director 03 January 2019
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 31 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 18 November 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 June 1999
RESOLUTIONS - N/A 06 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
225 - Change of Accounting Reference Date 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
287 - Change in situation or address of Registered Office 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.