HOIST AND WINCH LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Change of details for Mr Stephen George Hargreaves as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Director's details changed for Mr Stephen George Hargreaves on 2024-06-28

View Document

02/07/242 July 2024 Director's details changed for Mr John Andrew Allen on 2024-06-28

View Document

02/07/242 July 2024 Change of details for Mr John Andrew Allen as a person with significant control on 2024-06-28

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Registered office address changed from Block a, Unit 20 Imex Business Centre Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE England to Unit 20, 11B Arrow Business Park Alcester Employment Park Arden Forest Road Alcester Warwickshire B49 6HW on 2022-02-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

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

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060719700001

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT 11 BRIDGEWATER COMPLEX CANAL STREET BOOTLE LIVERPOOL MERSEYSIDE L20 8AH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1513 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEPHEN GEORGE HARGREAVES

View Document

18/02/1318 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM SUITE 3 & 4 JUBILEE HOUSE ALTCAR ROAD FORMBY LIVERPOOL L37 8DL UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/02/1225 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

25/02/1225 February 2012 REGISTERED OFFICE CHANGED ON 25/02/2012 FROM 25 ST. LAWRENCE ROAD NORTH WINGFIELD CHESTERFIELD DERBYSHIRE S42 5LH

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ALLEN / 26/01/2012

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/02/1126 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JOHN ANDREW ALLEN

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 29/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARNOLD PAYNE / 29/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 S366A DISP HOLDING AGM 29/01/07

View Document

29/01/0729 January 2007 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