D. & J. WINTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP WINTON / 06/04/2016

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VIVIAN WINTON / 06/04/2016

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID VIVIAN WINTON / 15/02/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP WINTON / 15/02/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIVIAN WINTON / 15/02/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID VIVIAN WINTON / 31/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP WINTON / 31/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIVIAN WINTON / 31/12/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: THE CHARTER HOUSE CHARTER MEWS 18A BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 12/07/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/01/9118 January 1991 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 9 THE BROADWAY WOODFORD GREEN ESSEX IG8 0HL

View Document

29/07/8829 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

03/06/873 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 29/02/84

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