Advanced company searchLink opens in new window

WINEP3 LIMITED

Company number 01808151

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)
24 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 13,600
24 Nov 2014 AD02 Register inspection address has been changed from Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS England to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014
30 Jul 2014 AP01 Appointment of Mr Jonathan Albert Bednall as a director on 23 July 2014
30 Jul 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 23 July 2014
30 Jul 2014 AP04 Appointment of Epwin Secretaries Limited as a secretary on 23 July 2014
08 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 13,600
16 May 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
06 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Anthony James Rawson on 1 November 2009
05 Nov 2009 CH03 Secretary's details changed for Sean Edward Rice on 1 November 2009
09 May 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Nov 2008 363a Return made up to 05/11/08; full list of members
10 Jun 2008 288b Appointment terminated director paul hazel
23 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007
13 Nov 2007 363a Return made up to 05/11/07; full list of members
19 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006