R F WINDER ELECTRICAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-29

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

14/02/2414 February 2024 Registration of charge 054850960002, created on 2024-02-12

View Document

08/02/248 February 2024 Notification of Winder Power Limited as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Cessation of Enterprise Ventures Limited as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Cessation of Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Satisfaction of charge 054850960001 in full

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-03-22

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/18

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

15/03/1915 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ANDREW PAUL PINKNEY

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MACKENZIE

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MATTHEWS / 06/01/2015

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054850960001

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ADOPT ARTICLES 21/12/2012

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILLIPS

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL DAVID MATTHEWS

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR LAURENCE ROBERT MACKENZIE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASQUITH

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY VINCENT PHILLIPS

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ASQUITH / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PHILLIPS / 20/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT PHILLIPS / 20/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM BELGRAVE WORKS TOWN STREET STANNINGLEY LEEDS WEST YORKSHIRE LS28 6HB

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED GWECO 265 LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

20/06/0520 June 2005 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