Advanced company searchLink opens in new window

WINEP3 LIMITED

Company number 01808151

Filter by category

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)
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Sep 2018 CH01 Director's details changed for Mr Jonathan Albert Bednall on 4 September 2018
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 13,600
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 CH04 Secretary's details changed for Epwin Secretaries Limited on 26 November 2014
26 Nov 2014 AD01 Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 26 November 2014
24 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 13,600
24 Nov 2014 AD02 Register inspection address has been changed from Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS England to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014