- Company Overview for WINEP 60 LIMITED (03832221)
- Filing history for WINEP 60 LIMITED (03832221)
- People for WINEP 60 LIMITED (03832221)
- Charges for WINEP 60 LIMITED (03832221)
- More for WINEP 60 LIMITED (03832221)
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
|
|
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
|
|
15 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
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 |