Advanced company searchLink opens in new window

WINEP 50 LIMITED

Company number 02333227

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)
01 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
31 Jul 2018 PSC05 Change of details for Epwin Property Holdings Limited as a person with significant control on 8 September 2016
25 Jun 2018 CH01 Director's details changed for Mr Jonathan Albert Bednall on 25 June 2018
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 51,000
27 Jul 2015 AD02 Register inspection address has been changed from Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
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
04 Aug 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014
04 Aug 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 23 July 2014