About

Registered Number: 05361733
Date of Incorporation: 11/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: OGLEY ACCOUNTANTS LTD, 50 Weston Road, Balby, Doncaster, South Yorkshire, DN4 8NF

 

Winterman Ltd was registered on 11 February 2005, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERMAN, Paula Jayne 11 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
OGLEY, Darlene Marjorie 25 November 2014 19 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
TM02 - Termination of appointment of secretary 19 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 26 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 17 February 2010
RT01 - Application for administrative restoration to the register 11 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 11 March 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 23 August 2007
395 - Particulars of a mortgage or charge 17 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 09 March 2006
225 - Change of Accounting Reference Date 14 February 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 12 May 2005
287 - Change in situation or address of Registered Office 17 March 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.