WINSCOMBE HALL LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Director's details changed for Ms Lisa Jayne Andrews on 2024-07-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MS TULIKA YOGESHCHANDRA DHAWAN

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FORSHAW

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ABRAHAMS

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/11/1529 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER ABRAHAMS

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TRAILL

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANDREWS / 25/11/2014

View Document

19/09/1419 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/12/138 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR SIMON CHARLES FORSHAW

View Document

17/01/1017 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANDREWS / 03/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COLETTE YOUNG / 03/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TRAILL / 03/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PRENTICE BROWN / 03/12/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK ANDREWS

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDREWS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL TRAILL / 06/01/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

03/12/963 December 1996 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