- Company Overview for WINEP3 LIMITED (01808151)
- Filing history for WINEP3 LIMITED (01808151)
- People for WINEP3 LIMITED (01808151)
- Charges for WINEP3 LIMITED (01808151)
- More for WINEP3 LIMITED (01808151)
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
|
|
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
|
|
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 |