WINCH DESIGN LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

29/05/2529 May 2025 Accounts for a medium company made up to 2024-05-31

View Document

17/01/2517 January 2025 Satisfaction of charge 1 in full

View Document

12/01/2512 January 2025 Termination of appointment of Jamie Matthew Mitchell as a director on 2025-01-11

View Document

12/01/2512 January 2025 Appointment of Mr Robert James Mcbain as a director on 2025-01-11

View Document

04/11/244 November 2024 Director's details changed for Mr Simon Alexander Neil Tomlinson on 2024-11-04

View Document

02/11/242 November 2024 Director's details changed for Mrs Aino-Leena Grapin on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Jim David Dixon on 2018-12-01

View Document

27/08/2427 August 2024 Registered office address changed from The Old Fire Station 123 Mortlake High Street London SW14 8SN England to Parklife House 133 Deodar Road London SW15 2NU on 2024-08-27

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Satisfaction of charge 020233550002 in full

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Satisfaction of charge 020233550004 in full

View Document

01/03/231 March 2023 Satisfaction of charge 020233550003 in full

View Document

04/04/224 April 2022 Termination of appointment of Clive Russell Beharrell as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Andrew Richard David Winch as a director on 2022-03-31

View Document

04/02/224 February 2022 Appointment of Mr Jamie Matthew Mitchell as a director on 2022-01-04

View Document

04/02/224 February 2022 Appointment of Sir Nigel Martyn Carrington as a director on 2022-01-04

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / JAC HOLDINGS LIMITED / 19/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR SIMON ALEXANDER NEIL TOMLINSON

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JIM DAVID DIXON

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE WINCH

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MS SARAH PRATT

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY JANE WINCH

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 123 THE OLD FIRE STATION MORTLAKE HIGH STREET LONDON SW14 8SN ENGLAND

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS AINO-LEENA GRAPIN

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHATT-COLLINS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR CLIVE BEHARRELL

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED ANDREW WINCH DESIGNS LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

03/12/153 December 2015 CHANGE OF NAME 23/11/2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/11/145 November 2014 AUDITOR'S RESIGNATION

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR DAVID MARTIN GOODMAN

View Document

01/02/131 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINCH / 01/01/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHATT-COLLINS / 01/01/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2012

View Document

09/02/129 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER STIRLING

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MATTHEW CHATT-COLLINS

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN STIRLING / 01/11/2009

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

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

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 54 WELBECK STREET LONDON W1G 9XS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: THE LIMES 123 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

01/09/941 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 AUDITOR'S RESIGNATION

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH LONDON SW14 8SN

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 9 TREHEARN ROAD LONDON SW14

View Document

19/06/8619 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

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