WINSOR BISHOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/10/2431 October 2024 Change of details for Davane Holding Company Limited as a person with significant control on 2022-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Appointment of Lauren Christina Cook as a director on 2024-01-01

View Document

29/12/2329 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

25/11/2125 November 2021 Termination of appointment of Jessica Louise Peal as a director on 2021-10-29

View Document

25/11/2125 November 2021 Termination of appointment of Richard Malcolm Peasgood as a director on 2021-08-26

View Document

30/07/2130 July 2021 Notification of Davane Holding Company Limited as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Registered office address changed from 39-43 London Street Norwich Norfolk NR2 1HU to 36-38 Park Green Macclesfield SK11 7NE on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Sophie Jane Fulford as a director on 2021-07-27

View Document

30/07/2130 July 2021 Termination of appointment of Damian Farrimond as a director on 2021-07-27

View Document

30/07/2130 July 2021 Cessation of Tanya Marie Von Moll as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Cessation of Sophie Jane Fulford as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Termination of appointment of Tanya Marie Von Moll as a director on 2021-07-27

View Document

30/07/2130 July 2021 Termination of appointment of Damian Farrimond as a secretary on 2021-07-27

View Document

30/07/2130 July 2021 Appointment of Mr Karl David Massey as a director on 2021-07-27

View Document

26/07/2126 July 2021 Satisfaction of charge 049348580005 in full

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM PEASGOOD / 12/11/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE WHITFIELD / 14/08/2020

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE JANE FULFORD / 11/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MR DAMIAN FARRIMOND

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIO AULETTA

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR DAMIAN FARRIMOND

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER HIGENBOTTAM

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR ELIO AULETTA

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRIMOND

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR OLIVER THOMAS HIGENBOTTAM

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR RICHARD MALCOLM PEASGOOD

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MISS JESSICA LOUISE WHITFIELD

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DAMIAN FARRIMOND

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY JESSICA WHITFIELD

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR DAMIAN FARRIMOND

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MISS JESSICA WHITFIELD

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY WOODWARD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ELIOT SYKES

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ELIOT SYKES

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS TANYA MARIE VON MOLL

View Document

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JESSICA WHITFIELD

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANTHONY ALEXANDER WOODWARD

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MISS JESSICA LOUISE WHITFIELD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY LISA MORGAN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JIM COWAN

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049348580005

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JIM COWAN

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 41-43 LONDON STREET NORWICH NORFOLK NR2 1HU

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA VON MOLL

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 31/01/2012

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS TANYA VON MOLL

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON

View Document

25/02/1125 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MORGAN / 31/05/2010

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS SOPHIE JANE FULFORD

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/04/106 April 2010 COMPANY NAME CHANGED WINSOR BISHOP HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CROYDON / 02/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 02/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 £ NC 100/100000 08/12

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 08/12/03

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: SHEPHERD & WEDDERBURN 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8SW

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

24/11/0324 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 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