- Company Overview for WINEP 73 LIMITED (04376581)
- Filing history for WINEP 73 LIMITED (04376581)
- People for WINEP 73 LIMITED (04376581)
- Charges for WINEP 73 LIMITED (04376581)
- More for WINEP 73 LIMITED (04376581)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
12 Apr 2023 | TM01 | Termination of appointment of Shaun Patrick Hanrahan as a director on 31 March 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Nov 2022 | CERTNM |
Company name changed vannplastic LIMITED\certificate issued on 21/11/22
|
|
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
06 Sep 2019 | MR04 | Satisfaction of charge 043765810007 in full | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Albert Bednall on 4 September 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
15 Feb 2016 | AP04 | Appointment of Epwin Secretaries Limited as a secretary on 12 February 2016 | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR01 | Registration of charge 043765810007, created on 17 December 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from Riverside House, River Lane Saltney, Chester Cheshire CH4 8RQ to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 13 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Shaun Patrick Hanrahan as a director on 30 October 2015 |