WINFIELD'S LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Statement of administrator's proposal

View Document

28/04/2528 April 2025 Full accounts made up to 2024-01-31

View Document

16/04/2516 April 2025 Appointment of an administrator

View Document

16/04/2516 April 2025 Registered office address changed from Albert Mill Mill Street Haslingden Lancashire BB4 5JW to Fourth Floor Unit 5B, the Parklands Lostock Bolton BL6 4SD on 2025-04-16

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/04/243 April 2024 Satisfaction of charge 051275290001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Full accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Registration of charge 051275290002, created on 2023-09-19

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Registration of charge 051275290001, created on 2022-11-01

View Document

27/10/2227 October 2022 Full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

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

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE SEMENIUK WINFIELD / 29/10/2018

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE SEMENIUK WINFIELD / 20/02/2018

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR DALE WINFIELD

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS JUNE WINFIELD

View Document

09/07/149 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

08/05/138 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

15/08/1215 August 2012 SAIL ADDRESS CREATED

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1225 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JANINE WINFIELD / 19/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WINFIELD / 19/09/2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANINE SEMENIUK / 31/01/2011

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

16/06/0716 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information