Download leads from Nexok and grow your business. Find out more

Winchmore Limited

Documents

Total Documents124
Total Pages639

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates
27 August 2020Unaudited abridged accounts made up to 31 December 2019
14 February 2020Confirmation statement made on 24 January 2020 with no updates
13 September 2019Unaudited abridged accounts made up to 31 December 2018
25 February 2019Confirmation statement made on 24 January 2019 with no updates
16 August 2018Unaudited abridged accounts made up to 31 December 2017
31 January 2018Confirmation statement made on 24 January 2018 with no updates
7 September 2017Unaudited abridged accounts made up to 31 December 2016
7 September 2017Unaudited abridged accounts made up to 31 December 2016
9 February 2017Confirmation statement made on 24 January 2017 with updates
9 February 2017Confirmation statement made on 24 January 2017 with updates
6 September 2016Total exemption small company accounts made up to 31 December 2015
6 September 2016Total exemption small company accounts made up to 31 December 2015
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
30 June 2015Total exemption small company accounts made up to 31 December 2014
30 June 2015Total exemption small company accounts made up to 31 December 2014
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150
2 July 2014Total exemption small company accounts made up to 31 December 2013
2 July 2014Total exemption small company accounts made up to 31 December 2013
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150
17 June 2013Total exemption small company accounts made up to 31 December 2012
17 June 2013Total exemption small company accounts made up to 31 December 2012
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
17 August 2012Total exemption small company accounts made up to 31 December 2011
17 August 2012Total exemption small company accounts made up to 31 December 2011
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
8 August 2011Total exemption small company accounts made up to 31 December 2010
8 August 2011Total exemption small company accounts made up to 31 December 2010
20 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 April 2011
20 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 April 2011
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
6 May 2010Annual return made up to 24 January 2010 with a full list of shareholders
6 May 2010Annual return made up to 24 January 2010 with a full list of shareholders
5 May 2010Secretary's details changed for Ian Steven Mcveigh on 1 October 2009
5 May 2010Director's details changed for Ian Steven Mcveigh on 1 October 2009
5 May 2010Director's details changed for David Ivan Rutter on 1 October 2009
5 May 2010Secretary's details changed for Ian Steven Mcveigh on 1 October 2009
5 May 2010Director's details changed for Ian Steven Mcveigh on 1 October 2009
5 May 2010Director's details changed for Ian Steven Mcveigh on 1 October 2009
5 May 2010Director's details changed for David Ivan Rutter on 1 October 2009
5 May 2010Secretary's details changed for Ian Steven Mcveigh on 1 October 2009
5 May 2010Director's details changed for David Ivan Rutter on 1 October 2009
24 August 2009Total exemption small company accounts made up to 31 December 2008
24 August 2009Total exemption small company accounts made up to 31 December 2008
20 March 2009Return made up to 24/01/09; full list of members
20 March 2009Return made up to 24/01/09; full list of members
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 November 2008Total exemption small company accounts made up to 31 December 2007
5 March 2008Return made up to 24/01/08; full list of members
5 March 2008Return made up to 24/01/08; full list of members
3 September 2007Total exemption small company accounts made up to 31 December 2006
3 September 2007Total exemption small company accounts made up to 31 December 2006
23 April 2007Return made up to 24/01/07; full list of members
23 April 2007Return made up to 24/01/07; full list of members
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 November 2006Total exemption small company accounts made up to 31 December 2005
16 May 2006Return made up to 24/01/06; full list of members
16 May 2006Return made up to 24/01/06; full list of members
21 November 2005Total exemption full accounts made up to 31 December 2004
21 November 2005Total exemption full accounts made up to 31 December 2004
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
23 February 2005Return made up to 24/01/05; full list of members
23 February 2005Return made up to 24/01/05; full list of members
18 August 2004Accounts for a small company made up to 31 December 2003
18 August 2004Accounts for a small company made up to 31 December 2003
9 March 2004Return made up to 24/01/04; full list of members
9 March 2004Return made up to 24/01/04; full list of members
19 May 2003Accounts for a small company made up to 31 December 2002
19 May 2003Accounts for a small company made up to 31 December 2002
29 January 2003Return made up to 24/01/03; full list of members
29 January 2003Return made up to 24/01/03; full list of members
10 October 2002Accounts for a small company made up to 31 December 2001
10 October 2002Accounts for a small company made up to 31 December 2001
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 2001Accounts for a small company made up to 31 December 2000
25 June 2001Accounts for a small company made up to 31 December 2000
23 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 June 2000Accounts for a small company made up to 31 December 1999
30 June 2000Accounts for a small company made up to 31 December 1999
30 January 2000Return made up to 24/01/00; full list of members
30 January 2000Return made up to 24/01/00; full list of members
5 July 1999Full accounts made up to 31 December 1998
5 July 1999Full accounts made up to 31 December 1998
29 January 1999Return made up to 24/01/99; full list of members
29 January 1999Return made up to 24/01/99; full list of members
10 August 1998Full accounts made up to 31 December 1997
10 August 1998Full accounts made up to 31 December 1997
30 June 1998Ad 12/06/98--------- £ si 50@1=50 £ ic 100/150
30 June 1998Director's particulars changed
30 June 1998Director's particulars changed
30 June 1998Ad 12/06/98--------- £ si 50@1=50 £ ic 100/150
29 January 1998Ad 24/01/96--------- £ si 98@1
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 1998Ad 24/01/96--------- £ si 98@1
17 April 1997Full accounts made up to 31 December 1996
17 April 1997Full accounts made up to 31 December 1996
29 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 February 1996Secretary resigned;new secretary appointed;director resigned
5 February 1996New director appointed
5 February 1996Accounting reference date notified as 31/12
5 February 1996Accounting reference date notified as 31/12
5 February 1996Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100
5 February 1996New director appointed
5 February 1996Registered office changed on 05/02/96 from: 33 crwys road cardiff CF2 4YF
5 February 1996Director resigned;new director appointed
5 February 1996Secretary resigned;new secretary appointed;director resigned
5 February 1996Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100
5 February 1996Director resigned;new director appointed
5 February 1996Registered office changed on 05/02/96 from: 33 crwys road cardiff CF2 4YF
24 January 1996Incorporation
24 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing