WINTON ENVIRONMENTAL MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED BRIAN REYNOLDS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON

View Document

07/02/127 February 2012 DIRECTOR APPOINTED BRIAN REYNOLDS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON

View Document

18/11/1118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD HOUSE 30 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WIROTIUS

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT BERMEJO

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JAMES PAUL CROMPTON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PAUL BARRY

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 SECRETARY APPOINTED PAUL CROMPTON

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WIROTIUS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT PHILIPPE BERMEJO / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY

View Document

09/07/099 July 2009 SECRETARY APPOINTED DAVID DERRICK

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT BERMEJO / 27/08/2008

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: REGENT HOUSE WOLSELEY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7JY

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/03/0516 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: REGENT HOUSE WOLSELEY ROAD KEMPSTON BEDFORDSHIRE MK42 7JY

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 ACC. REF. DATE SHORTENED FROM 28/12/01 TO 30/06/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: MCMILLAN HOUSE 54-56 CHEAM COMMON ROAD WORCESTER PARK SURREY KT4 8RH

View Document

13/11/0013 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/11/9515 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED WINTON LABORATORIES LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994

View Document

07/06/947 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 ALTER MEM AND ARTS 25/04/94

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

30/04/9430 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 AUDITOR'S RESIGNATION

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 RETURN MADE UP TO 19/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/01/8927 January 1989 ADOPT MEM AND ARTS 221288

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8819 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/03/6827 March 1968 MEMORANDUM OF ASSOCIATION

View Document

28/11/6328 November 1963 CERTIFICATE OF INCORPORATION

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