WINFIELD 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Appointment of Mrs Tracy Kay Winfield as a director on 2023-12-28

View Document

09/05/249 May 2024 Satisfaction of charge 2 in full

View Document

09/05/249 May 2024 Satisfaction of charge 011882080003 in full

View Document

02/05/242 May 2024 Registration of charge 011882080004, created on 2024-04-30

View Document

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

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/04/2427 April 2024 Change of details for Mr Simon Peter Winfield as a person with significant control on 2024-03-13

View Document

27/04/2427 April 2024 Change of details for Mrs Tracy Kay Winfield as a person with significant control on 2024-03-13

View Document

12/03/2412 March 2024 Director's details changed for Mrs Sylvia Winfield on 2024-03-12

View Document

11/01/2411 January 2024 Total exemption 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

26/04/2326 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Director's details changed for Mr Job Alexander Winfield on 2023-01-20

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Change of details for Mrs Tracy Kay Winfield as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr Simon Peter Winfield as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Simon Peter Winfield on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mrs Sylvia Winfield on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mrs Laura Kay Winfield-Dingley on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Job Alexander Winfield on 2022-02-04

View Document

04/02/224 February 2022 Secretary's details changed for Mr Simon Peter Winfield on 2022-02-04

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

26/01/2126 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

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

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA KAY WINFIELD-DINGLEY / 25/02/2020

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/01/1928 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

26/04/1826 April 2018 DIRECTOR APPOINTED MRS LAURA KAY WINFIELD-DINGLEY

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JOB ALEXANDER WINFIELD

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 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

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/04/1425 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011882080003

View Document

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

View Accounts

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDISTY

View Document

08/04/118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARDISTY / 12/06/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3 CASTLEGATE GRANTHAM LINCS NG31 6SF

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/09/9420 September 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/02/945 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LF

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/01/8728 January 1987 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/07/8115 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/81

View Document

23/10/7423 October 1974 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