WINVIEW FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from 15 Netley Close Maidstone ME14 5SA England to C/O Sothertons Limited, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW on 2024-02-21

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

07/04/227 April 2022 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to 15 Netley Close Maidstone ME14 5SA on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 Registered office address changed from , 39 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS to C/O Sothertons Limited, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW on 2019-01-10

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 39 LONSDALE DRIVE SITTINGBOURNE KENT ME10 1TS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT SHAW / 21/12/2010

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE WILKINS

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 DISS40 (DISS40(SOAD))

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NICOLE WILKINS / 12/03/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT SHAW / 12/03/2010

View Document

19/08/1019 August 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY KERRY FRANCIS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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