WINCANTON HIGH TECH LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of James Peter Daniel Wroath as a director on 2025-05-31

View Document

04/06/254 June 2025 NewAppointment of Thomas Edward Hinton as a director on 2025-06-01

View Document

09/05/259 May 2025 Termination of appointment of Lyn Carol Colloff as a director on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr William James Staley Fox as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/03/224 March 2022 Appointment of Mrs Lyn Carol Colloff as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28

View Document

17/01/2217 January 2022 Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY RAJIV SHARMA

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WROATH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES WROATH

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORBES

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR RAJIV SHARMA

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID JOHN FORBES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BORN

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ALISON JANE DOWLING

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ERIC MARTIN BORN

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED WINCANTON MIDIDATA (UK) LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 S80A AUTH TO ALLOT SEC 13/09/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9AD

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 AUDITOR'S RESIGNATION

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED NORTH AMERICAN (U.K.) LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: UNIT 7-8 BORROWDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5UX

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 £ IC 4000000/1700000 30/11/04 £ SR 2300000@1=2300000

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 SECT 173(2) APPROVE PAY 22/10/04

View Document

29/10/0429 October 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 AUDITOR'S RESIGNATION

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: SUITE 16 CENTRAL MANSIONS HENDON CENTRAL LONDON NW4 3AB

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: UNIT 7 & 8 BORROWDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5UX

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED NORTH AMERICAN VAN LINES LIMITED CERTIFICATE ISSUED ON 17/10/97

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 £ NC 2000000/4000000 16/11/95

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

30/10/9430 October 1994 Full accounts made up to 1993-11-30

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994

View Document

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

View Document

12/12/9312 December 1993 Auditor's resignation

View Document

12/12/9312 December 1993 AUDITOR'S RESIGNATION

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

05/10/935 October 1993 Full accounts made up to 1992-11-30

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/10/928 October 1992 Full accounts made up to 1991-11-30

View Document

06/08/926 August 1992 NC INC ALREADY ADJUSTED 21/07/92

View Document

06/08/926 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/92

View Document

06/08/926 August 1992 Resolutions

View Document

06/08/926 August 1992 ADOPT MEM AND ARTS 21/07/92

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/08/918 August 1991 Full accounts made up to 1990-11-30

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 Full accounts made up to 1989-11-30

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/905 July 1990

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990

View Document

23/04/9023 April 1990

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 Full accounts made up to 1989-03-31

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

04/09/894 September 1989

View Document

14/07/8914 July 1989

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 23 HARCOURT HOUSE 19 CAVENDISH SQ LONDON W1M 9AB

View Document

12/06/8912 June 1989 Full accounts made up to 1988-03-31

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/07/8820 July 1988 Full accounts made up to 1987-03-31

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986

View Document

19/06/8619 June 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

19/06/8619 June 1986 Full accounts made up to 1985-03-31

View Document

19/06/8619 June 1986

View Document

23/07/8023 July 1980 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