WINMAU DARTBOARD COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mrs Fiona Marie Bluck as a director on 2025-05-31

View Document

11/06/2511 June 2025 Termination of appointment of Alexander George Bluck as a director on 2025-05-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/12/2423 December 2024 Resolutions

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JAMES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MR STEPHEN GRAHAM BLAKEN

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MRS CHRISTINE JAMES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MILTON

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BLUCK / 01/07/2007

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 11 HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS; AMEND

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/01/9814 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

09/05/959 May 1995 £ NC 285000/485000 01/05/95

View Document

09/05/959 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 Resolutions

View Document

30/01/9530 January 1995 RE SUB DIV 31/12/94

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 £ NC 210001/285000 31/12/94

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 S-DIV 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995

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

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 12/12/93; CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/12/9322 December 1993

View Document

09/07/939 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

24/03/9324 March 1993 ALTER MEM AND ARTS 16/03/93

View Document

06/01/936 January 1993 SECRETARY RESIGNED

View Document

06/01/936 January 1993 NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992

View Document

28/05/9228 May 1992 NC INC ALREADY ADJUSTED 15/05/92

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 £ NC 180001/210001 15/05/92

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991

View Document

10/12/9110 December 1991 £ NC 10001/180001 04/10/91

View Document

10/12/9110 December 1991

View Document

10/12/9110 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/91

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 11 HOMEFIELD ROAD IND EST HAVERHILL SUFFOLK CB9 8QP

View Document

09/04/909 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990

View Document

23/02/8923 February 1989

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 23A ROOKWOOD WAY INDUSTRIAL ESTATE HAVERHILL SUFFOLK CB9 8PB

View Document

26/01/8826 January 1988

View Document

26/01/8826 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87

View Document

07/01/877 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

01/01/871 January 1987

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/763 March 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/76

View Document

01/04/591 April 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/591 April 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/59

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