WINCOBANK FABRICATION AND ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Total exemption full accounts made up to 2024-04-30 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
17/06/2417 June 2024 | Registered office address changed from 1a the Ickles Sheffield Road Rotherham S60 1DP England to Unit 2 Aldwarke Whard Business Park Waddington Way Rotherham S65 3SH on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from Unit 2 Aldwarke Whard Business Park Waddington Way Rotherham S65 3SH England to Unit 2 Aldwarke Wharf Business Park Waddington Way Rotherham S65 3SH on 2024-06-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-04-30 |
07/07/237 July 2023 | Appointment of Mr John Adams as a director on 2023-07-03 |
07/07/237 July 2023 | Appointment of Mr Kellan Ashley Mcjannet as a director on 2023-07-03 |
07/07/237 July 2023 | Appointment of Mr Robert Timothy Driver-Matthews as a director on 2023-07-03 |
07/07/237 July 2023 | Cessation of Nigel Terence Boulton as a person with significant control on 2023-07-03 |
07/07/237 July 2023 | Notification of Wincobank Holdings Limited as a person with significant control on 2023-07-03 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
07/07/237 July 2023 | Termination of appointment of Nigel Terence Boulton as a director on 2023-07-03 |
07/07/237 July 2023 | Appointment of Mr Richard Michael Springthorpe-Weir as a director on 2023-07-03 |
03/07/233 July 2023 | Registration of charge 072399850004, created on 2023-06-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-04-30 |
27/06/2127 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
13/06/2113 June 2021 | Termination of appointment of Garry Marsh as a director on 2021-03-16 |
12/06/2112 June 2021 | Cessation of Garry Marsh as a person with significant control on 2021-03-16 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/10/1822 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/11/1717 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARSH / 11/04/2016 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERENCE BOULTON / 28/06/2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | 30/04/16 NO CHANGES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/06/142 June 2014 | 30/04/14 NO CHANGES |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | 30/04/13 NO CHANGES |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/01/138 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/05/1216 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
01/02/121 February 2012 | 30/11/11 STATEMENT OF CAPITAL GBP 4 |
25/01/1225 January 2012 | DIRECTOR APPOINTED NIGEL BOULTON |
25/01/1225 January 2012 | DIRECTOR APPOINTED NIGEL BOULTON |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/12/1120 December 2011 | SECRETARY APPOINTED JILL MARSH |
16/12/1116 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/12/1114 December 2011 | RETURN OF PURCHASE OF OWN SHARES |
14/12/1114 December 2011 | 14/12/11 STATEMENT OF CAPITAL GBP 2 |
14/12/1114 December 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/12/118 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/05/1131 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS |
17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/05/1021 May 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 4 |
20/05/1020 May 2010 | DIRECTOR APPOINTED MARTIN JOHN HUDSON |
20/05/1020 May 2010 | DIRECTOR APPOINTED GARRY MARSH |
30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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