WINFIELDS SALES & LETTINGS 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 NewConfirmation statement made on 2025-08-15 with updates

View Document

07/08/257 August 2025 NewTermination of appointment of Lorraine Wakelin as a director on 2025-08-07

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

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 TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP 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

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 Mr Gill Winfield on 2024-06-14

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 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

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

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Change of details for Mr Thomas Winfield as a person with significant control on 2023-02-07

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

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Notification of Thomas Winfield as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Ms Lorraine Wakelin as a director on 2022-09-01

View Document

07/12/217 December 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Appointment of Mr Thomas Winfield as a director on 2021-07-05

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 19 OLD MILL ROAD TORQUAY DEVON TQ2 6AU ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DIXON / 13/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DIXON / 27/05/2019

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED ANGELA DIXON LETTINGS LTD CERTIFICATE ISSUED ON 29/03/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O ACCOUNTING 4 EVERYTHING 220 TORQUAY ROAD PAIGNTON DEVON TQ3 2HN ENGLAND

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA DIXON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ANGELA DIXON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ANGELA DIXON

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR LUKE DIXON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED LUKE ALEXANDER DIXON

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANGELA DIXON LOGGED FORM

View Document

04/09/094 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information