WINT AUGUSTUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Satisfaction of charge 5 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 4 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/12/2431 December 2024 Satisfaction of charge 2 in full

View Document

31/12/2431 December 2024 Satisfaction of charge 3 in full

View Document

02/09/242 September 2024 Director's details changed for Mr Colin Alister Gerald Wint on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Mrs Samantha Selina Wint on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mrs Samantha Selina Wint as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Colin Alister Gerald Wint as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Samantha Selina Wint on 2024-09-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Satisfaction of charge 1 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Change of details for Mr Colin Alister Gerald Wint as a person with significant control on 2022-10-24

View Document

05/02/245 February 2024 Notification of Samantha Selina Wint as a person with significant control on 2022-10-24

View Document

02/01/242 January 2024 Registration of charge 037238200007, created on 2023-12-20

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Change of details for Mr Colin Alister Gerald Wint as a person with significant control on 2019-03-01

View Document

16/02/2216 February 2022 Change of details for Mr Colin Alister Gerald Wint as a person with significant control on 2016-04-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/04/2118 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN ALISTER GERALD WINT / 27/02/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WINT

View Document

18/12/1918 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2019

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD GREEN ESSEX IG8 8FH

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5UT

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: UNIT B6 PHOENIX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 19 CONISTON GARDENS WEMBLEY MIDDLESEX HA9 8SE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 49 ROPERS AVENUE CHINGFORD LONDON E4 9EG

View Document

09/04/999 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/991 April 1999 ADOPT MEM AND ARTS 02/03/99

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information