Advanced company searchLink opens in new window

WYNWOOD LOGISTICS LTD

Company number 11787019

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
23 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
02 Feb 2023 PSC04 Change of details for Mrs Natasha Janet Baptie as a person with significant control on 6 April 2022
01 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
01 Feb 2023 PSC01 Notification of Jamie Keith Baptie as a person with significant control on 6 April 2022
01 Feb 2023 CH01 Director's details changed for Miss Natasha Janet Todd on 12 July 2022
01 Feb 2023 PSC04 Change of details for Miss Natasha Janet Todd as a person with significant control on 12 July 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Oct 2022 AD01 Registered office address changed from Hobby Hall Farm Copt Oak Road Markfield LE67 9PJ England to Telford Way Stephenson Industrial Estate Coalville LE67 3HE on 7 October 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
09 Oct 2020 PSC04 Change of details for Ms Natasha Todd as a person with significant control on 18 September 2020
09 Oct 2020 AD01 Registered office address changed from 32 Burgin Road Anstey Leicester LE7 7FA England to Hobby Hall Farm Copt Oak Road Markfield LE67 9PJ on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Ms Natasha Todd on 18 September 2020
09 Oct 2020 AP01 Appointment of Mr Jamie Baptie as a director on 1 September 2020
10 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
28 May 2019 AD01 Registered office address changed from Pallex House Victoria Road Ellistown Coalville LE67 1FH England to 32 Burgin Road Anstey Leicester LE7 7FA on 28 May 2019
21 Mar 2019 AD01 Registered office address changed from 73 Priest Meadow Fleckney Leicester LE8 8TZ United Kingdom to Pallex House Victoria Road Ellistown Coalville LE67 1FH on 21 March 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted