WINTRIP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Change of details for Mr Alan Wintrip as a person with significant control on 2024-10-01

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 Notification of Anita Wintrip as a person with significant control on 2024-10-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Registered office address changed from Long Barns Dalton Northumberland NE18 0AB to 2 Alleyn Gardens Ponteland Newcastle upon Tyne NE20 0FN on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Anita Wintrip on 2025-03-17

View Document

03/10/243 October 2024 Termination of appointment of Wendy Angela Wintrip as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Alan Wintrip as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Wendy Angela Wintrip as a secretary on 2024-10-01

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Appointment of Anita Wintrip as a director on 2023-02-20

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WINTRIP

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 28/07/11 NO CHANGES

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 28/07/10 NO CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 WD 23/08/88 AD 01/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

01/09/881 September 1988 COMPANY NAME CHANGED WINTRIP TOYS LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

31/08/8831 August 1988 ALTER MEM AND ARTS 010888

View Document

08/12/868 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 COMPANY NAME CHANGED EXTENUATE LIMITED CERTIFICATE ISSUED ON 20/11/86

View Document

14/10/8614 October 1986 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