WINFIELDS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Lorraine Wakelin as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Lisa Needs as a director on 2025-08-15

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

17/06/2517 June 2025 Registered office address changed from 17 Causey Gardens Exeter Devon EX1 3SR United Kingdom to Francis Louis House Belmont Road Exeter Devon EX1 2HF on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Miss Lisa Needs on 2025-05-15

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Registered office address changed from 322 Torquay Road Paignton TQ3 2DZ England to 17 Causey Gardens Exeter Devon EX1 3SR on 2024-11-05

View Document

04/07/244 July 2024 Appointment of Miss Lisa Needs as a director on 2024-07-04

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

15/03/2415 March 2024 Change of details for Mr Thomas Winfield as a person with significant control on 2024-03-15

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Appointment of Miss Lorraine Wakelin as a director on 2024-03-04

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-12-31

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 Thomas Winfield on 2024-02-22

View Document

23/02/2423 February 2024 Registered office address changed from Unit 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF United Kingdom to 322 Torquay Road Paignton TQ3 2DZ on 2024-02-23

View Document

09/01/249 January 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Thomas Winfield as a secretary on 2023-12-31

View Document

08/01/248 January 2024 Change of details for Mr Thomas Winfield as a person with significant control on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Lorraine Wakelin as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-05 with updates

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

23/02/2323 February 2023 Change of details for Mr Thomas Winfield as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Ms Lorraine Wakelin as a director on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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 Thomas Winfield on 2022-11-21

View Document

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

View Document

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

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINFIELD / 20/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINFIELD / 06/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM ALPHINBROOK COURT ALPHIN BROOK ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8QR ENGLAND

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM WINFIELDS YARD PREMISES SAMARA BUSINESS PARK HEATHFIELD NEWTON ABBOT DEVON TQ12 6TR ENGLAND

View Document

06/12/196 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WINFIELD / 06/12/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 4 ENGINE HOUSE CHULEY ROAD ASHBURTON DEVON TQ13 7DH UNITED KINGDOM

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WINFIELD / 22/02/2019

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 14 LYN GROVE KINGSKERSWELL NEWTON ABBOT TQ12 5AR ENGLAND

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED TW BUILD SW LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 13 BARTON ROAD PAIGNTON TQ3 3JD ENGLAND

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

06/03/176 March 2017 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