WINTON PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Registered office address changed from The Old Bakery, Tiptoe Road Wootton New Milton Hants BH25 5SJ to Units 10 & 11, 4-6 Abingdon Road Nuffield Industrial Estate Poole BH17 0UG on 2023-07-20

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENCHINGTON / 22/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR PAUL KENCHINGTON

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051715810001

View Document

24/08/1324 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/07/1228 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY KENCHINGTON / 06/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENCHINGTON / 06/07/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY KENCHINGTON / 22/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENCHINGTON / 22/01/2010

View Document

29/10/0929 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 PREVSHO FROM 31/01/2010 TO 31/07/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/043 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/043 August 2004 S-DIV 06/07/04

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED WINTON PRECISION ENGINEERS LTD CERTIFICATE ISSUED ON 26/07/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 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