ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2024-01-17

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
09/02/239 February 2023 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
24/12/2124 December 2021 Appointment of Mr Mullins Colin as a director on 2021-12-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
09/03/179 March 2017 ALTER ARTICLES 15/02/2017

View Document

09/03/179 March 2017 DIR AUTHORISED AGREEMENT 15/02/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MS PRISCILLA REBECCA BLOCK

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE RAVEN

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR VERNON MADGE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
04/12/154 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MS STEPHANIE FRANCES RAVEN

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PETERSON

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH COULTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
23/12/1423 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR DEREK LAWRENCE WEINRABE

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA FENTON

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR DAVID PETERSON

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS RUTH LILIAN COULTON

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS LEILA CELIA PLATT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O CHRIS LANE MAULAK CHAMBERS THE CENTRE HIGH STREET HALSTEAD ESSEX CO9 2AJ ENGLAND

View Document

28/03/1428 March 2014 CORPORATE SECRETARY APPOINTED MAURICE LAKE & CO LIMITED

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA FENTON

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM ENVELOP PROPERTY MANAGEMENT CO LTD UNIT 5 ANNWOOD LODGE ARTERIAL ROAD RAYLEIGH ESSEX SS6 7UA

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEILA PLATT

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH COULTON

View Document

10/12/1310 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE RAVEN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS RUTH COULTON

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS STEPHANIE FRANCES RAVEN

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN SAMPSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SAMPSON / 09/11/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEILA CELIA PLATT / 09/11/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / VERNON STUART MADGE / 09/11/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FENTON / 09/11/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O HULL & CO 164 CRANBROOK ROAD ILFORD ESSEX IG1 4NR

View Document

14/12/1114 December 2011 09/11/11 NO CHANGES

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE RAVEN

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN GINSBERG

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 SECRETARY APPOINTED SANDRA FENTON

View Document

14/12/1014 December 2010 09/11/10 CHANGES

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED STEPHANIE FRANCES RAVEN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN GINSBERG

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARCO

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

07/04/097 April 2009 DIRECTOR APPOINTED SANDRA FENTON

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED VERNON STUART MADGE

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED JACQUELINE MARCO

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document



14/03/0614 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/11/05; CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 09/11/04; CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 09/11/02; CHANGE OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/11/00; CHANGE OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/11/99; CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 09/11/95; CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: C/O SAUNTER,CHAPPELL AND CO 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 09/11/93; CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/05/9023 May 1990 ALTER MEM AND ARTS 14/05/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9023 January 1990 CONSO CONVE 16/10/89

View Document

23/01/9023 January 1990 £ NC 100/103 16/10/89

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 142,OVERTON DRIVE WANSTEAD E11 2LP

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 16/10/89

View Document

23/01/9023 January 1990 ADOPT MEM AND ARTS 16/10/89

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED A.C. AND A.B. FOXHALL LIMITED CERTIFICATE ISSUED ON 22/01/90

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/12/8823 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: 49A YORK MEWS YORK ROAD ILFORD ESSEX

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: FLAT 34 WOODLANDS MALCOLM WAY SNARESBROOK E11

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/629 February 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company