WM R WINTON HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

10/03/2510 March 2025 Appointment of Caroline Clare Ingraham as a director on 2025-03-04

View Document

13/02/2513 February 2025 Cessation of 'C' Products Holdings Limited as a person with significant control on 2025-02-12

View Document

13/02/2513 February 2025 Notification of Caroline Clare Ltd as a person with significant control on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Director's details changed for Mr William James Winton on 2024-11-04

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Notification of 'C' Products Holdings Limited as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document

26/07/2426 July 2024 Cessation of William Robert Winton as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Statement of capital on 2024-07-25

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Resolutions

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-03

View Document

25/08/2325 August 2023 Termination of appointment of William Robert Winton as a director on 2021-11-23

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM WINTON HOUSE WINTONLEA MONUMENT WAY WEST WOKING SURREY GU21 5EN ENGLAND

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED MR WILLIAM JAMES WINTON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS MARGUERITE ANN ASHMAN

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 8 WINTONLEA MONUMENT WAY WEST WOKING SURREY GU21 5EN ENGLAND

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM RICHMOND HOUSE FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5SB

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 26/09/2013

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 01/01/2013

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 01/03/2012

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 01/03/2011

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 RE SHARE AQUISITION 24/07/2009

View Document

16/07/0916 July 2009 ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 S-DIV

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED HALLCO 1693 LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

06/07/096 July 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED WILLIAM ROBERT WINTON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

17/03/0917 March 2009 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