WINCHFIELD 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Change of details for Mr David John Greenwood as a person with significant control on 2024-04-01

View Document

09/04/249 April 2024 Change of details for Mrs Diana Elizabeth Greenwood as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Appointment of Mrs Diana Elizabeth Greenwood as a director on 2024-04-01

View Document

02/04/242 April 2024 Change of details for Mr David John Greenwood as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Change of details for Mrs Diana Elizabeth Greenwood as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Director's details changed for Mrs Diana Elizabeth Greenwood on 2024-04-01

View Document

02/04/242 April 2024 Notification of Diana Elizabeth Greenwood as a person with significant control on 2024-04-01

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Termination of appointment of Clive Raymond Langley as a director on 2021-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR CLIVE RAYMOND LANGLEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GREENWOOD / 30/06/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GREENWOOD / 30/06/2017

View Document

11/05/1711 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 DIRECTOR APPOINTED PATRICK GREENWOOD

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 5 MARYLAND FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4PB

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA DUNNE

View Document

23/05/1123 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GREENWOOD / 05/03/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN

View Document

07/04/107 April 2010 SECRETARY APPOINTED ANGELA CLARE DUNNE

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR DAVID JOHN GREENWOOD

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PAUL DEAN

View Document

19/05/0919 May 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

24/03/0924 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