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 - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 Termination of appointment of Jane Elizabeth Winsley as a secretary on 2025-07-08

View Document

11/07/2511 July 2025 Termination of appointment of Roger Winsley as a director on 2025-07-08

View Document

11/07/2511 July 2025 Appointment of Mr Roger Winsley as a secretary on 2025-07-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

20/09/2320 September 2023 Cessation of Samuel Oliver Winsley as a person with significant control on 2023-06-02

View Document

20/09/2320 September 2023 Notification of Winsley Holdings Ltd as a person with significant control on 2023-06-02

View Document

20/09/2320 September 2023 Cessation of Matthew David Winsley as a person with significant control on 2023-06-02

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Sub-division of shares on 2023-01-16

View Document

24/01/2324 January 2023 Particulars of variation of rights attached to shares

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Sub-division of shares on 2023-01-16

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

16/05/2216 May 2022 Satisfaction of charge 1 in full

View Document

06/05/226 May 2022 Satisfaction of charge 3 in full

View Document

06/05/226 May 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM CROSSLANDS WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OLIVER WINSLEY / 02/04/2019

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH WINSLEY / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WINSLEY / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WINSLEY / 02/04/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED SAMUEL OLIVER WINSLEY

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MATTHEW DAVID WINSLEY

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1822 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2017

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

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

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WINSLEY / 25/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 £ IC 200/100 01/11/00 £ SR 100@1=100

View Document

15/11/0015 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 POS 100 SHARES @ £ 1 30/10/00

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 £ NC 100/200 21/06/93

View Document

13/07/9313 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/93

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: THE OLD POST OFFICE GEORGE STREET BATH BA1 2EB

View Document

15/02/9315 February 1993 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED WINSLEY-WHITE BUILDING CONTRACTO RS & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 EXEMPTION FROM APPOINTING AUDITORS 15/01/91

View Document

11/04/9011 April 1990 NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 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