Winter & Co (Marine) Ltd was registered on 05 May 2005 and are based in Aylesford, Kent, it's status is listed as "Active". The current directors of the company are listed as Lindsay, Andrea Helen, Winter, Alexandra Bridget at Companies House. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAY, Andrea Helen | 07 September 2011 | 24 October 2013 | 1 |
WINTER, Alexandra Bridget | 05 May 2005 | 06 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 05 June 2018 | |
CH01 - Change of particulars for director | 11 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 09 May 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 10 May 2016 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 28 April 2014 | |
TM02 - Termination of appointment of secretary | 31 October 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 08 May 2013 | |
CH01 - Change of particulars for director | 26 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AP03 - Appointment of secretary | 23 April 2012 | |
TM02 - Termination of appointment of secretary | 23 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 15 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2006 | |
RESOLUTIONS - N/A | 10 February 2006 | |
123 - Notice of increase in nominal capital | 10 February 2006 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
225 - Change of Accounting Reference Date | 06 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
RESOLUTIONS - N/A | 12 September 2005 | |
RESOLUTIONS - N/A | 12 September 2005 | |
RESOLUTIONS - N/A | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
287 - Change in situation or address of Registered Office | 12 May 2005 | |
NEWINC - New incorporation documents | 05 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2011 | Outstanding |
N/A |