WINSOR CLOSE RTM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 40 Warblington Road Warblington Road Emsworth Hampshire PO10 7HQ England to 57 st. Andrews Road Southsea PO5 1ER on 2025-08-06

View Document

25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2024-01-31

View Document

17/05/2417 May 2024 Current accounting period shortened from 2025-01-31 to 2024-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Termination of appointment of Hayling Properties Ltd as a director on 2023-05-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Stephanie Anne Stewart as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Tapestart Limited as a director on 2022-11-10

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM OCEAN WORLD HOUSE 1 PAYNES ROAD SOUTHAMPTON HAMPSHIRE SO15 3DL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS AGG

View Document

11/01/1611 January 2016 06/01/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES AGG

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JODEY SANDERS

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 06/01/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRABLE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 06/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 06/01/13 NO MEMBER LIST

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 57 ST ANDREWS ROAD ST ANDREWS ROAD SOUTHSEA HAMPSHIRE PO5 1ER ENGLAND

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MS DEBORAH SUZANNE MARRABLE

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 06/01/12 NO MEMBER LIST

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA GOOD

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MISS JODEY DEANNE SANDERS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER AGG

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR JAMES GREGORY AGG

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MISS STEPHANIE ANNE STEWART

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS THERESA SARA GOOD

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS ZITA NORAH GOOD

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR COLIN STEPHEN GOOD

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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