WINTON BUILDING MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

12/08/2512 August 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2511 June 2025 Registered office address changed from 16 Ridgway Place London SW19 4EP England to 9 Mandeville Close London SW20 8SB on 2025-06-11

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/03/244 March 2024 Registered office address changed from 9 Seagrave Road London SW6 1RP to 16 Ridgway Place London SW19 4EP on 2024-03-04

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

31/05/1431 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGWAY FINANCIAL SERVICES LIMITED / 01/01/2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN PLUMMER / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

01/09/101 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN PLUMMER / 01/01/2010

View Document

31/05/1031 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGWAY FINANCIAL SERVICES LIMITED / 01/01/2010

View Document

08/08/098 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information