WINEFLOW FREIGHT FORWARDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-04-30

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

14/11/2214 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

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Cessation of Carolyn Armstrong Smith as a person with significant control on 2021-07-07

View Document

14/07/2114 July 2021 Termination of appointment of Colin Armstrong Smith as a secretary on 2021-07-07

View Document

14/07/2114 July 2021 Termination of appointment of Colin Armstrong Smith as a director on 2021-07-07

View Document

14/07/2114 July 2021 Termination of appointment of Carolyn Armstrong-Smith as a director on 2021-07-07

View Document

14/07/2114 July 2021 Appointment of Mr Iain Robert Liddell as a director on 2021-07-07

View Document

14/07/2114 July 2021 Notification of Uniserve Holdings Limited as a person with significant control on 2021-07-07

View Document

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

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ARMSTRONG-SMITH / 11/04/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MISS CAROLYN ARMSTRONG - SMITH / 11/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMSTRONG SMITH / 11/04/2019

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / COLIN ARMSTRONG SMITH / 11/04/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TRELEAVEN / 11/04/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN TRELEAVEN / 11/04/2019

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / COLIN ARMSTRONG SMITH / 19/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMSTRONG SMITH / 19/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TRELEAVEN / 03/03/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043868270003

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043868270002

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/04/1520 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 80

View Document

24/10/1124 October 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/10/1124 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1124 October 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/1112 October 2011 ADOPT ARTICLES 02/02/2011

View Document

05/05/115 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TRELEAVEN / 03/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 S366A DISP HOLDING AGM 17/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 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