About

Registered Number: 03967554
Date of Incorporation: 07/04/2000 (25 years ago)
Company Status: Liquidation
Registered Address: C/O Kpm Business Recovery & Insolvency Limited Little Bursdon, Hartland, Bideford, Devon, EX39 6HB

 

Founded in 2000, Winsham Developments Ltd are based in Bideford, it's status is listed as "Liquidation". There is one director listed for this company in the Companies House registry. We do not know the number of employees at Winsham Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Karen Geraldine 04 October 2000 25 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
AA01 - Change of accounting reference date 19 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2020
MR04 - N/A 11 February 2020
AD01 - Change of registered office address 05 February 2020
RESOLUTIONS - N/A 04 February 2020
LIQ01 - N/A 04 February 2020
MR04 - N/A 18 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 January 2019
MR01 - N/A 22 December 2018
MR01 - N/A 20 June 2018
PSC01 - N/A 05 June 2018
MR04 - N/A 04 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 06 February 2018
PSC07 - N/A 26 January 2018
PSC04 - N/A 26 January 2018
AA01 - Change of accounting reference date 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 31 January 2017
SH01 - Return of Allotment of shares 25 May 2016
SH08 - Notice of name or other designation of class of shares 24 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 May 2003
287 - Change in situation or address of Registered Office 02 April 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 14 May 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
CERTNM - Change of name certificate 20 July 2000
CERTNM - Change of name certificate 12 June 2000
287 - Change in situation or address of Registered Office 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Fully Satisfied

N/A

A registered charge 05 June 2018 Fully Satisfied

N/A

Mortgage deed 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.