WINSOR & NEWTON LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/02/2524 February 2025 Change of details for Colart International Holdings Ltd as a person with significant control on 2025-02-24

View Document

13/02/2513 February 2025 Registered office address changed from Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to The Mediaworks Building 191 Wood Lane London W12 7FP on 2025-02-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Adrianus Hendrikus Maria Van Schie as a director on 2023-06-13

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 2021-07-30

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/01/194 January 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ADRIANUS HENDRIKUS MARIA VAN SCHIE

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR EILIDH GLEN

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED JONATHAN PAUL WILLIAM SPIGHT

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL ALEXANDRIAN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JEAN-DANIEL ALEXANDRIAN

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY THERIZA DOMINGO

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS EILIDH MUNRO GLEN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED COLART FINANCE LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MISS THERIZA DOMINGO

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY NEIL ROBSON

View Document

20/11/1320 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED CHRISTIAN THIEME

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RICHARD JEAN LLEWELLYN EVANS

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITEFRIARS AVENUE HARROW MIDDLESEX HA3 5RH

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 AUDITOR'S RESIGNATION

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 AUDITOR'S RESIGNATION

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR NEIL ROBSON

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ERIK URNES

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECTION 394

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 COMPANY NAME CHANGED BROOMCO (1694) LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 02/07/99

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 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