Advanced company searchLink opens in new window

38-44 TOWER STREET WINCHESTER LIMITED

Company number 03873857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
23 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from 15 Friary Gardens Winchester SO23 9AF England to 1 Becks Mews 108 Stockbridge Rd Winchester Hampshire SO22 6RN on 8 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
08 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
21 Nov 2017 AD01 Registered office address changed from 2 Chilbolton Avenue Winchester SO22 5HD England to 15 Friary Gardens Winchester SO23 9AF on 21 November 2017
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
22 Nov 2016 AD01 Registered office address changed from 44 Tower Street Winchester Hampshire SO23 8TA to 2 Chilbolton Avenue Winchester SO22 5HD on 22 November 2016
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
14 Oct 2015 AP01 Appointment of Mr Jason Parker as a director on 17 March 2015
13 Oct 2015 CERTNM Company name changed 38-42 tower street winchester LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
13 Oct 2015 CH01 Director's details changed for Dr Timothy David Paget on 1 January 2015