- Company Overview for JAMES WINN LIMITED (05357823)
- Filing history for JAMES WINN LIMITED (05357823)
- People for JAMES WINN LIMITED (05357823)
- More for JAMES WINN LIMITED (05357823)
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 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | TM01 | Termination of appointment of John Paul as a director on 2 September 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
07 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | PSC07 | Cessation of James Winn as a person with significant control on 11 December 2020 | |
16 Dec 2020 | PSC02 | Notification of Castledene Holdings Limited as a person with significant control on 11 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr John Paul as a director on 11 December 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of James Richard Winn as a secretary on 11 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of James Richard Winn as a director on 11 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Adele Crocker as a director on 11 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Matthew James Holbrook as a director on 11 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 2 Bakers Alley 29 Market Place Thirsk North Yorkshire YO7 1HD to Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ on 16 December 2020 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates |