WELLWINCH PROPERTY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2020-09-05

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/03/2522 March 2025 Notification of Walker Residential Limited as a person with significant control on 2019-10-16

View Document

21/03/2521 March 2025 Cessation of James Rex Comyn Boucher as a person with significant control on 2019-10-16

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Director's details changed for Mrs Emma Comyn Bourne on 2024-08-22

View Document

29/08/2429 August 2024 Withdrawal of a person with significant control statement on 2024-08-29

View Document

29/08/2429 August 2024 Notification of James Rex Comyn Boucher as a person with significant control on 2019-09-05

View Document

29/08/2429 August 2024 Notification of Emma Comyn Bourne as a person with significant control on 2019-09-05

View Document

29/08/2429 August 2024 Notification of Clare Comyn Reeve as a person with significant control on 2019-09-05

View Document

29/08/2429 August 2024 Director's details changed for Mrs Clare Comyn Reeve on 2024-08-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/09/2024 September 2020 Confirmation statement made on 2020-09-05 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

06/06/186 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 1402200

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 01/05/2018

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 01/05/18

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY ROGER BONNER

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR SHANE CHAWNER

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 152 STAPLEHURST ROAD SITTINGBOURNE KENT ME10 1XS

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED WELLWINCH LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

18/01/1818 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 03/10/2016

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ERNEST BONNER / 03/10/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE COMYN REEVE / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA COMYN BOURNE / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 03/10/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 28/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 15/09/2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS EMMA COMYN BOURNE

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS CLARE COMYN REEVE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH BOUCHER

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS EVANS

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR ROGER ERNEST BONNER

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM THE STABLES CHAMPION COURT FARM NEWNHAM SITTINGBOURNE KENT ME9 0JX ENGLAND

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 152 STAPLEHURST ROAD SITTINGBOURNE KENT ME10 1XS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 AUDITOR'S RESIGNATION

View Document

17/01/0017 January 2000 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 SHARES AGREEMENT OTC

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: ROOMS 581-599 3RD FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5QU

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED EPS TRADING LIMITED CERTIFICATE ISSUED ON 12/12/96

View Document

11/12/9611 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 £ NC 4275000/10000000 12/11/96

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 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