C.S. WINCHCOMBE FUNERALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-03-27

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

30/10/2430 October 2024 Director's details changed for Mr Philip Charles Winchcombe on 2024-10-29

View Document

30/10/2430 October 2024 Director's details changed for Ms Victoria Louise Warren on 2024-10-29

View Document

30/10/2430 October 2024 Director's details changed for Alexandra Mary Winchcombe on 2024-10-29

View Document

30/10/2430 October 2024 Director's details changed for Mrs Paula Mary Winchcombe on 2024-10-29

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-03-28

View Document

20/12/2320 December 2023 Director's details changed for Mr Philip Charles Winchcombe on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Alexandra Mary Winchcombe on 2023-12-20

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

25/08/2325 August 2023 Termination of appointment of Paula Mary Winchcombe as a secretary on 2023-01-01

View Document

24/08/2324 August 2023 Change of details for Mrs Paula Mary Winchcombe as a person with significant control on 2023-01-01

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

23/08/2323 August 2023 Change of details for Mrs Paula Mary Winchcombe as a person with significant control on 2017-03-27

View Document

23/08/2323 August 2023 Director's details changed

View Document

22/08/2322 August 2023 Change of details for Mrs Paula Mary Winchcombe as a person with significant control on 2017-03-27

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-03-28

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-29

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARY WINCHCOMBE / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WINCHCOMBE / 21/11/2019

View Document

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARY WINCHCOMBE / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA LOUISE WARREN / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY WINCHCOMBE / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULA MARY WINCHCOMBE / 21/11/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WINCHCOMBE / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY WINCHCOMBE / 23/04/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

02/01/182 January 2018 ARTICLES OF ASSOCIATION

View Document

21/12/1721 December 2017 27/03/17 STATEMENT OF CAPITAL GBP 5

View Document

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 ADOPT ARTICLES 27/03/2017

View Document

06/07/176 July 2017 CESSATION OF CHARLES STUART WINCHCOMBE AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MS VICTORIA LOUISE WARREN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WINCHCOMBE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WINCHCOMBE

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

07/09/167 September 2016 15/01/16 STATEMENT OF CAPITAL GBP 4

View Document

27/07/1627 July 2016 ADOPT ARTICLES 15/01/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

19/12/1419 December 2014 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

01/07/141 July 2014 DIRECTOR APPOINTED ALEXANDRA MARY WINCHCOMBE

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WINCHCOMBE / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARY WINCHCOMBE / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART WINCHCOMBE / 19/02/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 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