WINDERS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 125 RAMSDEN SQUARE BARROW IN FURNESS CUMBRIA LA14 1XA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

09/07/199 July 2019 10/04/19 STATEMENT OF CAPITAL GBP 200

View Document

09/07/199 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/193 July 2019 CESSATION OF STEPHEN MICHAEL LEONARD AS A PSC

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / BLEANSLEY FINANCIAL SERVICES LTD / 10/04/2019

View Document

03/07/193 July 2019 CESSATION OF DONNA MARIE KNOWLES AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE BLINKHORN / 16/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE BLINKHORN / 16/08/2018

View Document

04/04/184 April 2018 COMPANY NAME CHANGED WINDER (IFA) LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 27/02/2018

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

23/10/1723 October 2017 CESSATION OF BLEANSLEY FINANCIAL SERVICES LIMITED AS A PSC

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / BLEANSLEY FINANCIAL SERVICES LTD / 01/07/2016

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 01/07/2016

View Document

27/09/1727 September 2017 CESSATION OF GEOFFREY SMITH AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLEANSLEY FINANCIAL SERVICES LTD

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1730 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 150

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 20/06/16 STATEMENT OF CAPITAL GBP 175

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/167 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAYTHORNTHWAITE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN HAYTHORNTHWAITE

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS DONNA MARIE BLINKHORN

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 31/05/2014

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 31/05/2014

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1228 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 02/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD / 14/08/2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 £ IC 200/100 28/05/04 £ SR 100@1=100

View Document

20/07/0420 July 2004 DRAFT AGREEMENT 28/05/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 125 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1XA

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 £ NC 1000/1100 01/09/0

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 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