WINCH PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

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

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

11/11/2311 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Termination of appointment of Sarah Pratt as a secretary on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Ms Sarah Joanne Pratt as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Andrew Richard David Winch as a director on 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

10/02/1910 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

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

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

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

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINCH / 01/01/2013

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINCH / 01/11/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WINCH / 01/11/2009

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

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

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

18/03/0518 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED WINCH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

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

View Document

13/05/9813 May 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

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

View Document

17/03/9717 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 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