WINSTER BUILDING PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-03 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-03 with updates |
| 28/12/2328 December 2023 | Resolutions |
| 28/12/2328 December 2023 | Resolutions |
| 21/12/2321 December 2023 | Termination of appointment of Robert Marriott as a director on 2023-11-24 |
| 19/12/2319 December 2023 | Cancellation of shares. Statement of capital on 2023-11-24 |
| 19/12/2319 December 2023 | Purchase of own shares. |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Current accounting period extended from 2021-04-30 to 2021-10-31 |
| 29/11/2029 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS DENISE ANN JOHNSON / 27/05/2020 |
| 27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIFFORD JOHNSON / 27/05/2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JOHNSON |
| 11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DENISE JOHNSON |
| 11/02/2011 February 2020 | APPOINTMENT TERMINATED, SECRETARY DENISE JOHNSON |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR MARK JOHNSON |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR ROBERT MARRIOTT |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 128 ILKESTON ROAD TROWELL NOTTINGHAM NG9 3PX |
| 31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
| 13/03/1913 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 102 |
| 30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/04/1523 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/04/1425 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 18/04/1318 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/05/1218 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 26/04/1126 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHNSON / 03/04/2010 |
| 19/05/1019 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN JOHNSON / 03/04/2010 |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 03/04/083 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
| 01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 25/04/0625 April 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 08/04/058 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 08/04/058 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
| 08/04/058 April 2005 | NEW DIRECTOR APPOINTED |
| 08/04/058 April 2005 | NEW SECRETARY APPOINTED |
| 25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 10/05/0410 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 10/05/0410 May 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
| 26/04/0326 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
| 08/04/038 April 2003 | DIRECTOR RESIGNED |
| 08/04/038 April 2003 | SECRETARY RESIGNED |
| 03/04/033 April 2003 | 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