WINFIELDS BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2024-12-10

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

14/06/2414 June 2024 Director's details changed for Mr Thomas Winfield on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Ms Lorraine Wakelin on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 322 Torquay Road Paignton Devon TQ3 2DZ England to 345a Torquay Road Paignton TQ3 2EP on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 345a Torquay Road Paignton TQ3 2EP England to 345a Torquay Road Paignton Devon TQ3 2EP on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Gill Winfield on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Thomas Winfield as a person with significant control on 2024-06-14

View Document

04/06/244 June 2024 Appointment of Ms Lorraine Wakelin as a director on 2024-06-04

View Document

23/02/2423 February 2024 Director's details changed for Mr Thomas Winfield on 2024-02-22

View Document

23/02/2423 February 2024 Change of details for Mr Thomas Winfield as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Director's details changed for Mr Gill Winfield on 2024-02-22

View Document

21/02/2421 February 2024 Registered office address changed from 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF United Kingdom to 322 Torquay Road Paignton Devon TQ3 2DZ on 2024-02-21

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

20/02/2320 February 2023 Change of details for Mr Thomas Winfield as a person with significant control on 2023-02-20

View Document

08/02/238 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Winfield on 2023-02-02

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Thomas Winfield on 2023-01-17

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

21/11/2221 November 2022 Change of details for Mr Thomas Winfield as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Gill Winfield on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Thomas Winfield on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from 3-4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England to 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF on 2022-11-21

View Document

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

View Accounts

06/04/226 April 2022 Change of details for Mr Thomas Winfield as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mr Thomas Winfield on 2022-04-06

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM FIRST FLOOR, 3-4 CRANMERE COURT LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER EX2 8PW ENGLAND

View Document

11/05/2111 May 2021 COMPANY NAME CHANGED PPM BLOCK MANAGEMENT LTD LTD CERTIFICATE ISSUED ON 11/05/21

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM WINFIELDS YARD PREMISES SAMARA BUSINESS PARK HEATHFIELD NEWTON ABBOT TQ12 6TR ENGLAND

View Document

07/05/217 May 2021 COMPANY NAME CHANGED WINFIELDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/05/21

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM SAMARA BUSINESS PARK, CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE WINDFIELDS GROUP LTD NEWTON ABBOT TQ12 6TR ENGLAND

View Document

23/04/2123 April 2021 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