WINAWAY PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/12/247 December 2024 Director's details changed for Mr Perry Lawrence Cox on 2024-10-31

View Document

07/12/247 December 2024 Registered office address changed from 39a Highfield Crescent Rayleigh SS6 8JP United Kingdom to 52 Nelson Road Rayleigh SS6 8HB on 2024-12-07

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

17/06/2317 June 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

09/10/229 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113994360003

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113994360002

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113994360001

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MR ROBERT HENRY DAVID COX

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS DIANE KIMBERLEY COX

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JOSHUA JAMES COX

View Document

15/06/1815 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information