WINSLADE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

03/12/243 December 2024 Director's details changed for Mr David Charles Kivell on 2024-12-02

View Document

27/08/2427 August 2024 Director's details changed for Mr David Charles Kivell on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr David Charles Kivell as a person with significant control on 2024-08-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

05/04/235 April 2023 Registered office address changed from Winslade Barton Buckland Brewer Bideford Devon EX39 5NH United Kingdom to 2 Barnfield Crescent Exeter Devon EX1 1QT on 2023-04-05

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT England to Winslade Barton Buckland Brewer Bideford Devon EX39 5NH on 2023-03-06

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 ADOPT ARTICLES 26/02/2021

View Document

02/03/212 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 100

View Document

28/02/2128 February 2021 CESSATION OF STEVEN ANTHONY CARMAN AS A PSC

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARMAN

View Document

28/02/2128 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES KIVELL

View Document

28/02/2128 February 2021 DIRECTOR APPOINTED MR DAVID CHARLES KIVELL

View Document

26/02/2126 February 2021 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