Advanced company searchLink opens in new window

WINTECH LIMITED

Company number 02430998

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)
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Nov 2016 AA Accounts for a small company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Paul Nicholas Savidge on 18 September 2015
19 Oct 2015 CH01 Director's details changed for Mr Christopher John Macey on 18 September 2015
19 Oct 2015 CH01 Director's details changed for Mr Timothy William Cooke on 18 September 2015
08 Oct 2015 AD01 Registered office address changed from Win-Tech House 280,Wood End Road Wednesfield,Wolverhampton West Midlands WV11 1YD to Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA on 8 October 2015
04 Aug 2015 CH01 Director's details changed for Mr Gregory Sean Sinclair on 23 July 2015
16 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
11 Jun 2015 SH03 Purchase of own shares.
20 May 2015 AP01 Appointment of Stuart Taylor as a director on 9 April 2015
20 May 2015 AP01 Appointment of James David Smith as a director on 9 April 2015
20 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 200
16 Apr 2015 MR01 Registration of charge 024309980003, created on 9 April 2015
16 Apr 2015 MR01 Registration of charge 024309980004, created on 9 April 2015
19 Jan 2015 CH01 Director's details changed for Mr Paul Nicholas Savidge on 20 November 2014
19 Jan 2015 CH01 Director's details changed for Mr Timothy Cooke on 20 November 2014
19 Jan 2015 CH01 Director's details changed for Mr Christopher John Macey on 6 November 2014
19 Jan 2015 CH01 Director's details changed for Mr Gregory Sinclair on 20 November 2014
03 Jan 2015 MR04 Satisfaction of charge 1 in full
03 Jan 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014