WINWARD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2024-07-29 to 2024-03-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/09/236 September 2023 Previous accounting period extended from 2023-07-24 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Current accounting period shortened from 2022-07-25 to 2022-07-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CURRSHO FROM 27/07/2019 TO 26/07/2019

View Document

28/04/2028 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037353720003

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037353720002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037353720001

View Document

19/05/1619 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINKLESS / 31/01/2007

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WINKLESS

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID DAVIES WINKLESS / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINKLESS / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARD WINKLESS / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JOHN DAVIES WINKLESS / 24/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN DAVID DAVIES WINKLESS / 24/03/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: ARBOR HOUSE BROADWAY NORTH WALSALL WS1 2AN

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 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


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