WINTER AND SMITH (ELECTRONICS) LIMITED



Company Documents

DateDescription
11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

Analyse these accounts
28/03/2328 March 2023 Appointment of Mrs Victoria Jane Winter as a director on 2023-03-01

View Document

05/12/225 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

22/04/2222 April 2022 Notification of Victoria Jane Winter as a person with significant control on 2022-04-06

View Document

22/04/2222 April 2022 Change of details for James Michael Winter as a person with significant control on 2022-04-06

View Document

22/04/2222 April 2022 Change of details for Mrs Victoria Jane Winter as a person with significant control on 2022-04-06

View Document

22/04/2222 April 2022 Cessation of Gillian Winter as a person with significant control on 2022-04-06

View Document

22/04/2222 April 2022 Cessation of Michael Winter as a person with significant control on 2022-04-06

View Document

22/04/2222 April 2022 Termination of appointment of Michael Winter as a director on 2022-04-06

View Document

22/04/2222 April 2022 Termination of appointment of Gillian Winter as a secretary on 2022-04-06

View Document

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

View Accounts

Analyse these accounts
11/01/2211 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

Analyse these accounts
16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WINTER / 02/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINTER / 02/05/2018

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN WINTER / 02/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WINTER / 02/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / JAMES MICHAEL WINTER / 02/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN WINTER / 02/05/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 102

View Document

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1223 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document



31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: ORCHARD HOUSE, STATION ROAD, RAINHAM, KENT.

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/005 October 2000 S366A DISP HOLDING AGM 28/09/00 S252 DISP LAYING ACC 28/09/00 S386 DIS APP AUDS 28/09/00

View Document

05/10/005 October 2000 S366A DISP HOLDING AGM 28/09/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/04/9814 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 EXEMPTION FROM APPOINTING AUDITORS 16/11/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9617 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/943 August 1994 S366A DISP HOLDING AGM 14/01/94 S252 DISP LAYING ACC 14/01/94 S386 DISP APP AUDS 14/01/94

View Document

03/08/943 August 1994 S386 DISP APP AUDS 14/01/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/07/9111 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 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