- 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) |
---|---|---|---|
13 Nov 2015 | AP01 | Appointment of Mr Jonathan Albert Bednall as a director on 30 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Christopher Anthony Empson as a director on 30 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Alexander William Collins as a director on 30 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of William Henry Midwood as a director on 30 October 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Jeffrey Michael Angove as a secretary on 30 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Jeffrey Michael Angove as a director on 30 October 2015 | |
09 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
01 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 | |
11 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
20 Dec 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr. William Henry Midwood on 31 January 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Mr. William Henry Midwood on 31 January 2012 |