Advanced company searchLink opens in new window

WINEP 73 LIMITED

Company number 04376581

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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