WINNARD HAMILTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Confirmation statement made on 2025-09-07 with updates

View Document

10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Registration of charge 096914650013, created on 2025-02-20

View Document

09/01/259 January 2025 Director's details changed for Mr Craig Winnard on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Craig Winnard as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Portelet Marylebone Place Wigan Lancashire WN1 2NS England to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 2025-01-09

View Document

21/11/2421 November 2024 Registration of charge 096914650012, created on 2024-11-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Registration of a charge with Charles court order to extend. Charge code 096914650011, created on 2022-11-24

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Amanda Winnard as a director on 2022-02-14

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Registration of charge 096914650008, created on 2021-07-07

View Document

22/04/2122 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG WINNARD / 21/01/2021

View Document

21/01/2121 January 2021 CESSATION OF AMANDA WINNARD AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096914650007

View Document

21/02/2021 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096914650006

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096914650005

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096914650004

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MISS AMANDA HAMILTON / 04/07/2017

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA HAMILTON / 04/07/2017

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096914650003

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096914650002

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096914650001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 COMPANY NAME CHANGED EASY LET ONLINE LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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