WINSHIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Mr Philip Dryden as a secretary on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Wendy Diane Storey as a secretary on 2025-02-19

View Document

11/02/2511 February 2025 Registered office address changed from 4 Lavendon Close Cramlington Northumberland NE23 7XS to 13 Winshields Cramlington NE23 6JB on 2025-02-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Termination of appointment of Stephen Ian Dryden as a director on 2024-01-28

View Document

06/02/246 February 2024 Appointment of Mr Ian Charlton as a director on 2024-01-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

19/01/2319 January 2023 Secretary's details changed for Miss Wendy Diane Bell on 2022-04-18

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Lesley Windham as a director on 2022-02-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Louise Windham as a director on 2021-11-17

View Document

27/09/2127 September 2021 Appointment of Mr Stephen Ian Dryden as a director on 2021-09-27

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/01/206 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/01/1929 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MISS LESLEY WINDHAM

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MISS LOUISE WINDHAM

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/04/1812 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/12/1414 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MISS WENDY DIANE BELL

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 391 BENTON ROAD FOUR LANE ENDS NEWCASTLE UPON TYNE NORTHUMBERLAND NE7 7EE

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY BHACS LIMITED

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CANN

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURVIS

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR JOHN WILLIAM STOREY

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MISS WENDY DIANE BELL

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MISS DEBORAH ELLIOTT

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BHACS LIMITED / 18/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER PURVIS / 18/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CANN / 18/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DRYDEN

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DOROTHY CANN

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PHILIP DRYDEN

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR WENDY BELL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 3 WINSHIELDS COLLINGWOOD CHASE CRAMLINGTON NORTHUMBERLAND NE23 6JB

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/11/03; CHANGE OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 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