Founded in 1989, Winslow Adaptics Ltd have registered office in Leigh On Sea, Essex, it's status is listed as "Active". The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE-SMITH, Gordon | N/A | 31 March 1994 | 1 |
WINSLOW, David William Gregory | 31 March 1996 | 23 June 2011 | 1 |
WINSLOW, John Gregory | 31 March 1994 | 31 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Sandra Ann | N/A | 30 September 2009 | 1 |
WINSLOW, Lesley Jane | 30 September 2009 | 31 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
PSC07 - N/A | 10 January 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 31 January 2019 | |
CH01 - Change of particulars for director | 15 January 2019 | |
AA - Annual Accounts | 10 August 2018 | |
TM02 - Termination of appointment of secretary | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
PSC04 - N/A | 31 January 2018 | |
PSC04 - N/A | 30 January 2018 | |
PSC04 - N/A | 30 January 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH03 - Change of particulars for secretary | 14 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR01 - N/A | 02 July 2015 | |
MR07 - N/A | 02 July 2015 | |
MR07 - N/A | 02 July 2015 | |
MR04 - N/A | 08 May 2015 | |
MR04 - N/A | 08 May 2015 | |
MR04 - N/A | 08 May 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 16 August 2011 | |
TM01 - Termination of appointment of director | 29 June 2011 | |
RESOLUTIONS - N/A | 02 June 2011 | |
SH01 - Return of Allotment of shares | 02 June 2011 | |
AP01 - Appointment of director | 27 May 2011 | |
AR01 - Annual Return | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AP03 - Appointment of secretary | 15 January 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
363a - Annual Return | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 06 February 2007 | |
287 - Change in situation or address of Registered Office | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 20 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2005 | |
AA - Annual Accounts | 25 January 2005 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 27 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2004 | |
363s - Annual Return | 17 March 2003 | |
395 - Particulars of a mortgage or charge | 14 December 2002 | |
395 - Particulars of a mortgage or charge | 14 December 2002 | |
395 - Particulars of a mortgage or charge | 14 December 2002 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 07 March 2000 | |
363s - Annual Return | 19 January 2000 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 30 December 1998 | |
CERTNM - Change of name certificate | 02 October 1998 | |
363s - Annual Return | 30 January 1998 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 13 August 1996 | |
288 - N/A | 07 August 1996 | |
288 - N/A | 30 July 1996 | |
363s - Annual Return | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
363s - Annual Return | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
AA - Annual Accounts | 10 August 1995 | |
AA - Annual Accounts | 23 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 06 October 1994 | |
287 - Change in situation or address of Registered Office | 28 January 1994 | |
AA - Annual Accounts | 26 July 1993 | |
363s - Annual Return | 18 April 1993 | |
AA - Annual Accounts | 15 September 1992 | |
363a - Annual Return | 21 August 1992 | |
RESOLUTIONS - N/A | 09 June 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 1992 | |
123 - Notice of increase in nominal capital | 09 June 1992 | |
AA - Annual Accounts | 17 March 1992 | |
RESOLUTIONS - N/A | 15 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1991 | |
123 - Notice of increase in nominal capital | 15 October 1991 | |
363 - Annual Return | 25 February 1991 | |
288 - N/A | 04 December 1990 | |
287 - Change in situation or address of Registered Office | 02 November 1990 | |
288 - N/A | 26 October 1990 | |
AA - Annual Accounts | 18 September 1990 | |
395 - Particulars of a mortgage or charge | 08 May 1989 | |
288 - N/A | 06 April 1989 | |
288 - N/A | 06 April 1989 | |
287 - Change in situation or address of Registered Office | 06 April 1989 | |
CERTNM - Change of name certificate | 22 March 1989 | |
CERTNM - Change of name certificate | 22 March 1989 | |
NEWINC - New incorporation documents | 24 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2015 | Outstanding |
N/A |
All assets debenture | 02 September 2010 | Outstanding |
N/A |
Debenture | 23 July 2010 | Fully Satisfied |
N/A |
Debenture | 26 June 2008 | Outstanding |
N/A |
Charge over book debts | 10 December 2002 | Fully Satisfied |
N/A |
Floating charge over stock | 10 December 2002 | Fully Satisfied |
N/A |
Debenture | 10 December 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 April 1989 | Fully Satisfied |
N/A |