WINCHESTER CONTRACT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-04 with updates |
04/06/254 June 2025 | Director's details changed for Esme Hales on 2024-06-05 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-04 with updates |
04/06/244 June 2024 | Director's details changed for Esme Hales on 2023-06-05 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-04 with updates |
01/06/231 June 2023 | Director's details changed for Esme Hales on 2023-06-01 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS ESME GEORGE HALES / 06/04/2016 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/02/182 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
20/03/1720 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ESME HALES / 01/06/2013 |
18/06/1318 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
18/06/1318 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FREDERICK DANIEL HALES / 01/06/2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESME HALES / 04/06/2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FREDERICK DANIEL HALES / 04/06/2010 |
06/07/106 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 12 GILLS HILL LANE RADLETT HERTFORDSHIRE WD7 8DF |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/12/056 December 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/09/046 September 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | SECRETARY RESIGNED |
05/07/045 July 2004 | NEW SECRETARY APPOINTED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
12/06/0312 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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