ANDREW WINCH DESIGNS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Registered office address changed from The Old Fire Station 123 Mortlake High Street London SW14 8SN England to Parklife House 133 Deodar Road London SW15 2NU on 2024-08-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

11/11/2311 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

06/04/226 April 2022 Appointment of Ms Sarah Joanne Pratt as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Sarah Pratt as a secretary on 2022-03-31

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

10/02/1910 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE WINCH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY JANE WINCH

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MS SARAH PRATT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED WINCH DESIGN LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

03/12/153 December 2015 CHANGE OF NAME 25/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2013

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE WINCH / 01/02/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINCH / 01/01/2013

View Document

26/04/1326 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

03/10/083 October 2008 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR HFW DIRECTORS LIMITED

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY HFW NOMINEES LIMITED

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED JANE WINCH

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANDREW WINCH

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL UNITED KINGDOM

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED WINCH DESIGNS LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

22/04/0822 April 2008 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