WINCOBANK FABRICATION AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Appointment of Mr John Adams as a director on 2023-07-03

View Document

07/07/237 July 2023 Appointment of Mr Kellan Ashley Mcjannet as a director on 2023-07-03

View Document

07/07/237 July 2023 Appointment of Mr Robert Timothy Driver-Matthews as a director on 2023-07-03

View Document

07/07/237 July 2023 Cessation of Nigel Terence Boulton as a person with significant control on 2023-07-03

View Document

07/07/237 July 2023 Notification of Wincobank Holdings Limited as a person with significant control on 2023-07-03

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Termination of appointment of Nigel Terence Boulton as a director on 2023-07-03

View Document

07/07/237 July 2023 Appointment of Mr Richard Michael Springthorpe-Weir as a director on 2023-07-03

View Document

03/07/233 July 2023 Registration of charge 072399850004, created on 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

13/06/2113 June 2021 Termination of appointment of Garry Marsh as a director on 2021-03-16

View Document

12/06/2112 June 2021 Cessation of Garry Marsh as a person with significant control on 2021-03-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARSH / 11/04/2016

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERENCE BOULTON / 28/06/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 30/04/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 30/04/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 30/04/13 NO CHANGES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 4

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED NIGEL BOULTON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED NIGEL BOULTON

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 SECRETARY APPOINTED JILL MARSH

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1114 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 2

View Document

14/12/1114 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1131 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 4

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MARTIN JOHN HUDSON

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED GARRY MARSH

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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