WINN TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2023-10-11 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Director's details changed for Miss Kernjit Kaur Mohan Singh on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Ranna Dilip Kumar Khiroya Baughan as a director on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from 16C Sandown Road Lake Isle of Wight PO36 9JP England to C/O Cam & Co Accountancy Ltd 10-12 Love Lane Love Lane Pinner HA5 3EF on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Lynne Ann Oakley as a director on 2022-10-27

View Document

14/10/2214 October 2022 Appointment of Miss Kernjit Kaur Mohan Singh as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mrs Ranna Dilip Kumar Khiroya Baughan as a director on 2022-10-14

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 11/04/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 11/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 27/01/2020

View Document

28/02/2028 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT A RIGBY CLOSE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TH ENGLAND

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 13/01/2020

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 34 OLD ROAD BISHOPS ITCHINGTON SOUTHAM CV47 2RX ENGLAND

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094103980001

View Document

19/02/1919 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 22/11/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 31/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MS LYNNE WILSON / 31/08/2018

View Document

04/05/184 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM WESTGARTH BIRMINGHAM ROAD STONELEIGH COVENTRY CV8 3DD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 49 FALLOW HILL LEAMINGTON SPA WARWICKSHIRE CV31 1PE UNITED KINGDOM

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094103980001

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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