Winn & Coales International Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company
Company Number 01012752
Record last updated Friday, January 12, 2024 10:41:09 AM UTC
Postal Code SE27 0TR

Charts

Visits

WINN & COALES INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-92022-102023-62024-92025-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2024 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jan 1, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Jul 15, 2022 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Sep 1, 2021 Appointment of a man as Technical Director and Director Appointment of a man as Technical Director and Director
Registry Jan 1, 2021 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Oct 14, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 28, 2020 Appointment of a man as Trustee Of a Trust With Significant Influence Or Control Appointment of a man as Trustee Of a Trust With Significant Influence Or Control
Registry Sep 28, 2020 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Jul 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Dec 27, 2012 Annual accounts Annual accounts
Registry Nov 2, 2012 Annual return Annual return
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Nov 14, 2011 Annual return Annual return
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry Nov 29, 2010 Annual return Annual return
Registry Feb 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 1012... Change of particulars for director 1012...
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 1012... Change of particulars for director 1012...
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Financials Jan 6, 2010 Annual accounts Annual accounts
Financials Apr 4, 2009 Annual accounts 1012... Annual accounts 1012...
Registry Jan 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2009 Appointment of a man as Director 1012... Appointment of a man as Director 1012...
Registry Nov 3, 2008 Annual return Annual return
Financials Dec 18, 2007 Annual accounts Annual accounts
Registry Nov 6, 2007 Annual return Annual return
Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1012... Declaration of satisfaction in full or in part of a mortgage or charge 1012...
Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1012... Declaration of satisfaction in full or in part of a mortgage or charge 1012...
Registry Jan 25, 2007 Annual return Annual return
Financials Nov 11, 2006 Annual accounts Annual accounts
Registry Oct 26, 2006 Resignation of a director Resignation of a director
Registry Jul 13, 2006 Appointment of a director Appointment of a director
Registry Jul 13, 2006 Appointment of a director 1012... Appointment of a director 1012...
Registry Apr 25, 2006 Appointment of a man as Grp Tech Director and Director Appointment of a man as Grp Tech Director and Director
Registry Dec 14, 2005 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Financials Nov 24, 2004 Annual accounts 1012... Annual accounts 1012...
Registry Oct 28, 2004 Annual return Annual return
Registry Dec 1, 2003 Annual return 1012... Annual return 1012...
Financials Nov 19, 2003 Annual accounts Annual accounts
Financials Dec 16, 2002 Annual accounts 1012... Annual accounts 1012...
Registry Nov 7, 2002 Annual return Annual return
Financials Dec 5, 2001 Annual accounts Annual accounts
Registry Nov 8, 2001 Annual return Annual return
Registry Nov 10, 2000 Annual return 1012... Annual return 1012...
Financials Oct 23, 2000 Annual accounts Annual accounts
Financials Dec 13, 1999 Annual accounts 1012... Annual accounts 1012...
Registry Nov 23, 1999 Annual return Annual return
Registry Nov 19, 1998 Annual return 1012... Annual return 1012...
Financials Oct 28, 1998 Annual accounts Annual accounts
Registry Dec 9, 1997 Annual return Annual return
Registry Nov 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 20, 1997 Particulars of a mortgage or charge 1012... Particulars of a mortgage or charge 1012...
Registry Nov 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 1997 Annual accounts Annual accounts
Registry Oct 16, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 21, 1996 Annual accounts Annual accounts
Registry Nov 19, 1996 Annual return Annual return
Registry Nov 2, 1995 Annual return 1012... Annual return 1012...
Financials Oct 16, 1995 Annual accounts Annual accounts
Registry Sep 27, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 28, 1994 Annual return Annual return
Financials Oct 17, 1994 Annual accounts Annual accounts
Registry Oct 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 7, 1993 Annual return Annual return
Financials Oct 26, 1993 Annual accounts Annual accounts
Financials Feb 11, 1993 Annual accounts 1012... Annual accounts 1012...
Registry Nov 26, 1992 Annual return Annual return
Registry Jun 17, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 1991 Annual return Annual return
Financials Nov 18, 1991 Annual accounts Annual accounts
Registry Nov 2, 1991 Three appointments: 3 men Three appointments: 3 men
Registry May 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 11, 1991 Annual return Annual return
Financials Nov 12, 1990 Annual accounts Annual accounts
Financials Dec 6, 1989 Annual accounts 1012... Annual accounts 1012...
Registry Dec 6, 1989 Annual return Annual return
Registry Jul 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 25, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 16, 1988 Annual return Annual return
Financials Nov 16, 1988 Annual accounts Annual accounts
Registry Aug 2, 1988 Change of name certificate Change of name certificate
Registry Aug 2, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1988 Wd ad --------- Wd ad ---------
Registry Apr 25, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 1988 Annual return Annual return
Registry Jan 26, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 30, 1987 Annual accounts Annual accounts
Registry May 21, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 25, 1986 Annual accounts Annual accounts
Registry Nov 25, 1986 Annual return Annual return
Registry Aug 19, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1986 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)