WINSLEY-WHITE BUILDING CONTRACTORS & DEVELOPERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
11/07/2511 July 2025 | Termination of appointment of Jane Elizabeth Winsley as a secretary on 2025-07-08 |
11/07/2511 July 2025 | Termination of appointment of Roger Winsley as a director on 2025-07-08 |
11/07/2511 July 2025 | Appointment of Mr Roger Winsley as a secretary on 2025-07-08 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-09-25 with updates |
20/09/2320 September 2023 | Cessation of Samuel Oliver Winsley as a person with significant control on 2023-06-02 |
20/09/2320 September 2023 | Notification of Winsley Holdings Ltd as a person with significant control on 2023-06-02 |
20/09/2320 September 2023 | Cessation of Matthew David Winsley as a person with significant control on 2023-06-02 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Sub-division of shares on 2023-01-16 |
24/01/2324 January 2023 | Particulars of variation of rights attached to shares |
24/01/2324 January 2023 | Change of share class name or designation |
24/01/2324 January 2023 | Sub-division of shares on 2023-01-16 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
16/05/2216 May 2022 | Satisfaction of charge 1 in full |
06/05/226 May 2022 | Satisfaction of charge 3 in full |
06/05/226 May 2022 | Satisfaction of charge 2 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM CROSSLANDS WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OLIVER WINSLEY / 02/04/2019 |
02/04/192 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH WINSLEY / 02/04/2019 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WINSLEY / 02/04/2019 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WINSLEY / 02/04/2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED SAMUEL OLIVER WINSLEY |
13/03/1913 March 2019 | DIRECTOR APPOINTED MATTHEW DAVID WINSLEY |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
13/08/1813 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | VARYING SHARE RIGHTS AND NAMES |
22/01/1822 January 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2017 |
25/09/1725 September 2017 | 25/09/17 STATEMENT OF CAPITAL GBP 100 |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
22/10/1022 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WINSLEY / 25/09/2010 |
22/10/1022 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
22/10/1022 October 2010 | SAIL ADDRESS CREATED |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0814 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | VARYING SHARE RIGHTS AND NAMES |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/11/019 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0117 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/11/0028 November 2000 | £ IC 200/100 01/11/00 £ SR 100@1=100 |
15/11/0015 November 2000 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | DIRECTOR RESIGNED |
08/11/008 November 2000 | NEW SECRETARY APPOINTED |
08/11/008 November 2000 | SECRETARY RESIGNED |
08/11/008 November 2000 | POS 100 SHARES @ £ 1 30/10/00 |
12/09/0012 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/01/0031 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/11/994 November 1999 | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
23/12/9823 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/10/9820 October 1998 | RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS |
19/01/9819 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
12/11/9712 November 1997 | RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS |
02/12/962 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/10/9618 October 1996 | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS |
22/11/9522 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
03/11/953 November 1995 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/955 October 1995 | RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS |
04/01/954 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/10/948 October 1994 | RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS |
28/10/9328 October 1993 | RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
28/10/9328 October 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
14/09/9314 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
13/07/9313 July 1993 | £ NC 100/200 21/06/93 |
13/07/9313 July 1993 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/93 |
15/02/9315 February 1993 | REGISTERED OFFICE CHANGED ON 15/02/93 FROM: THE OLD POST OFFICE GEORGE STREET BATH BA1 2EB |
15/02/9315 February 1993 | RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS |
21/01/9321 January 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
16/12/9216 December 1992 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/9215 December 1992 | COMPANY NAME CHANGED WINSLEY-WHITE BUILDING CONTRACTO RS & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/12/92 |
15/10/9115 October 1991 | RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS |
10/06/9110 June 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
29/05/9129 May 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
18/04/9118 April 1991 | EXEMPTION FROM APPOINTING AUDITORS 15/01/91 |
11/04/9011 April 1990 | NEW SECRETARY APPOINTED |
11/04/9011 April 1990 | NEW DIRECTOR APPOINTED |
02/10/892 October 1989 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/09/8925 September 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WINSLEY-WHITE BUILDING CONTRACTORS & DEVELOPERS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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