- Company Overview for WINEP 63 LIMITED (05599267)
- Filing history for WINEP 63 LIMITED (05599267)
- People for WINEP 63 LIMITED (05599267)
- Charges for WINEP 63 LIMITED (05599267)
- More for WINEP 63 LIMITED (05599267)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
23 Oct 2023 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
23 Oct 2018 | PSC05 | Change of details for Latium Building Products Holdings Limited as a person with significant control on 6 January 2017 | |
23 Oct 2018 | AD04 | Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT | |
23 Oct 2018 | CH04 | Secretary's details changed for Epwin Secretaries Limited on 23 October 2018 | |
18 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 | |
30 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of David Simon Reynolds as a director on 5 October 2016 | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|