WINLOCK SECURITY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 022041210007, created on 2025-04-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/02/222 February 2022 Appointment of Mr Nathan Hutchon as a director on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mr David Clark as a director on 2022-01-24

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 500000

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022041210005

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 450000

View Document

01/12/151 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022041210005

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 AUDITOR'S RESIGNATION

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE HARRIS

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ALAN THOMAS PARKER

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR MICHAEL LUDVIG DAVIDSEN

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM WESTWOOD GRANARY OLDBURY BRIDGNORTH SHROPSHIRE WV16 5LP

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY GILES BIRT

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH TREVOR-JONES

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

09/08/139 August 2013 SECRETARY APPOINTED MRS MARISA PARKER

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR GILES BIRT

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/138 August 2013 SECTION 519

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022041210004

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022041210003

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CERON

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MRS JULIE ANNE HARRIS

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

11/02/1111 February 2011 RE SHARE TRANSFER 28/01/2011

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE WALKER / 14/12/2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DUPRE-SMITH

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUPRE-SMITH / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PHILIP TREVOR-JONES / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN TONKS

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARCE

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PHILIP GEORGE WALKER

View Document

06/01/106 January 2010 05/06/09 STATEMENT OF CAPITAL GBP 200001.005000

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLACK

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: CAYNTON BECKBURY NEAR SHIFNAL SHROPSHIRE TF11 9JQ

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96

View Document

26/09/9626 September 1996 £ NC 2000/200000 11/09/96

View Document

26/09/9626 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 NC INC ALREADY ADJUSTED

View Document

10/04/8910 April 1989 ADOPT MEM AND ARTS 14/03/89

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/04/8827 April 1988 NC INC ALREADY ADJUSTED

View Document

27/04/8827 April 1988 £ NC 100/1000 10/03/8

View Document

07/04/887 April 1988 CONVERT SHARES 110388

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

22/03/8822 March 1988 COMPANY NAME CHANGED GRANTWISE LIMITED CERTIFICATE ISSUED ON 23/03/88

View Document

09/12/879 December 1987 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