R.M. WINSCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Notification of Winscom Farms Ltd as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Stroudmead Estates Holdings Limited as a person with significant control on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Current accounting period extended from 2021-06-30 to 2021-09-30

View Document

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 ADOPT ARTICLES 26/03/2021

View Document

20/04/2120 April 2021 ARTICLES OF ASSOCIATION

View Document

30/03/2130 March 2021 CESSATION OF ALISON LINDSEY WINSCOM AS A PSC

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STROUDMEAD ESTATES HOLDINGS LIMITED

View Document

18/02/2118 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2118 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/2118 February 2021 18/01/21 STATEMENT OF CAPITAL GBP 4298

View Document

30/09/2030 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 4362

View Document

30/09/2030 September 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/09/2030 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HENRY WINSCOM / 04/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MS ALISON LINDSEY WINSCOM / 04/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LINDSEY WINSCOM / 04/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE LINDSEY ROWDEN / 04/10/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM THE RED HOUSE STROUD PETERSFIELD GU32 3PD

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE WINSCOM

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY ALISON WINSCOM

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LINDSEY WINSCOM / 13/09/2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS FIONA ANNE LINDSEY ROWDEN

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HENRY WINSCOM

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LINDSEY WINSCOM / 01/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LINDSEY WINSCOM / 01/08/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/09/112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LINDSEY WINSCOM / 31/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WINSCOM

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LINDSEY WINSCOM / 31/07/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

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