WINROW BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Mr Connor Samuel Winrow as a director on 2025-01-10 |
13/01/2513 January 2025 | Micro company accounts made up to 2024-03-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-03 with updates |
12/07/2412 July 2024 | Registered office address changed from Edward House North Mersey Bus Centre Woodward Road Liverpool Merseyside L33 7UY to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 2024-07-12 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-30 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | 15/01/15 STATEMENT OF CAPITAL GBP 50 |
12/01/1512 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WINROW / 01/12/2010 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | DIRECTOR APPOINTED MR BEN WINROW |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/1014 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN WINROW / 31/12/2009 |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WINROW |
12/01/0912 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | ALTER MEMORANDUM 16/04/2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/12/0523 December 2005 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/12/0417 December 2004 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: C/O MUSKER & GARRETT CHARTERED ACCOUNTANTS ADMIN BUILDING ADMIN ROAD KNOWSLEY INDUSTRIAL PARK MERSEYSIDE L33 7TX |
27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/01/0313 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH |
30/07/0130 July 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
05/01/015 January 2001 | SECRETARY RESIGNED |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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