WM R WINTON HOLDINGS LIMITED

06849539
THE SUMMIT WOODWATER PARK PYNES HILL EXETER EX2 5WS

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 5 Buy now
26 Jul 2024 capital Statement of capital (Section 108) 5 Buy now
26 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jul 2024 insolvency Solvency Statement dated 25/07/24 1 Buy now
26 Jul 2024 resolution Resolution 6 Buy now
26 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2024 capital Return of Allotment of shares 3 Buy now
25 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jul 2024 capital Statement of capital (Section 108) 5 Buy now
25 Jul 2024 insolvency Solvency Statement dated 24/07/24 1 Buy now
25 Jul 2024 resolution Resolution 6 Buy now
25 Jul 2024 capital Return of Allotment of shares 3 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2023 officers Termination of appointment of director (William Robert Winton) 1 Buy now
18 Aug 2023 accounts Annual Accounts 5 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2021 accounts Annual Accounts 5 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2021 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
25 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2021 officers Change of particulars for director (Mr William James Winton) 2 Buy now
24 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2021 officers Change of particulars for director (Mr William James Winton) 2 Buy now
24 Feb 2021 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
28 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2021 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
28 Jan 2021 officers Change of particulars for director (Mr William James Winton) 2 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Appointment of director (Mr William James Winton) 2 Buy now
04 Oct 2019 officers Appointment of director (Mrs Marguerite Ann Ashman) 2 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2018 accounts Annual Accounts 7 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
05 Apr 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Change of particulars for director (Mr William Robert Winton) 2 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
30 Jul 2009 resolution Resolution 15 Buy now
30 Jul 2009 capital Particulars of contract relating to shares 2 Buy now
30 Jul 2009 capital Ad 24/07/09\gbp si 5000@0.01=50\gbp ic 491/541\ 2 Buy now
16 Jul 2009 incorporation Memorandum Articles 8 Buy now
15 Jul 2009 capital Ad 10/07/09\gbp si 4900@0.1=490\gbp ic 1/491\ 2 Buy now
15 Jul 2009 capital S-div 1 Buy now
11 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jul 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
19 Jun 2009 officers Director appointed william robert winton 2 Buy now
19 Jun 2009 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
19 Jun 2009 officers Appointment terminated director mark halliwell 1 Buy now
17 Mar 2009 incorporation Incorporation Company 14 Buy now