WINCHMORE BRICKWORK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Secretary's details changed for Mr Lee Campbell on 2025-05-14

View Document

13/05/2513 May 2025 Director's details changed

View Document

12/05/2512 May 2025 Appointment of Mr Lee Campbell as a secretary on 2025-04-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/06/2329 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

06/12/196 December 2019 CESSATION OF ANTONIO YIANNI AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINCHMORE HOLDINGS LTD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO YIANNI / 02/08/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 911 GREEN LANES LONDON N21 2QP

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO YIANNI / 02/08/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

28/11/1828 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 COMPANY NAME CHANGED WINCHMORE GROUP LTD CERTIFICATE ISSUED ON 20/07/18

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YIANNI

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ANTONIO YIANNI

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEW YIANNI / 06/04/2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEW YIANNI / 16/04/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 29/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO YIANNI

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY LEE CAMPBELL

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANTHONY MATTHEW YIANNI

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE CAMPBELL

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIRK BLAZER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE CAMPBELL / 19/04/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE CAMPBELL / 19/04/2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE CAMPBELL / 01/11/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HM SMART LTD


  • 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