Advanced company searchLink opens in new window

M WINKWORTH PLC

Company number 01189557

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 64,543.96
13 Feb 2024 AP01 Appointment of Ms Thuang Lin Tan as a director on 13 February 2024
17 Jan 2024 AA Interim accounts made up to 30 November 2023
02 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
07 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Interim dividend / authority to make market purchases 06/06/2023
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
12 May 2023 AA Interim accounts made up to 30 November 2022
21 Feb 2023 AD01 Registered office address changed from 13 13 Charles Ii Street St. James's London SW1Y 4QU England to 13 Charles Ii Street St. James's London SW1Y 4QU on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to 13 13 Charles Ii Street St. James's London SW1Y 4QU on 21 February 2023
20 Feb 2023 AD01 Registered office address changed from 4th Floor, 1 Lumley Street London W1K 6TT England to 13 Charles Ii Street London SW1Y 4QU on 20 February 2023
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
06 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchaesof is ordinary shares of 0.5 pence each 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
07 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL
07 Jul 2021 AD02 Register inspection address has been changed from Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL
07 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL
07 Jul 2021 AD02 Register inspection address has been changed from Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL
07 Jul 2021 AD02 Register inspection address has been changed to Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL
18 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
04 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases of its ordinary shares of 0.5 pence each provided 11/05/2021
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
20 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 May 2020 AA Group of companies' accounts made up to 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates