Advanced company searchLink opens in new window

WINEP 60 LIMITED

Company number 03832221

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)
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 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
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
07 Sep 2016 CONNOT Change of name notice
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,250
15 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,250
14 Aug 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 CH01 Director's details changed for Mr Jonathan Albert Bednall on 8 December 2014
08 Dec 2014 CH01 Director's details changed for Mr Christopher Anthony Empson on 8 December 2014
28 Nov 2014 AD01 Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 28 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