- Company Overview for WINPOS UK LIMITED (02100121)
- Filing history for WINPOS UK LIMITED (02100121)
- People for WINPOS UK LIMITED (02100121)
- Charges for WINPOS UK LIMITED (02100121)
- More for WINPOS UK LIMITED (02100121)
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) |
---|---|---|---|
15 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
26 Aug 2015 | CERTNM |
Company name changed jpb axiom LIMITED\certificate issued on 26/08/15
|
|
11 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
18 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
27 Aug 2013 | CH03 | Secretary's details changed for Mr Gregory Martin Archer on 8 February 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | CERTNM |
Company name changed J.P.B. consultants LIMITED\certificate issued on 12/04/11
|
|
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr John Burness on 27 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Nov 2008 | 363a | Return made up to 27/07/08; full list of members | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from brewer higgins james house mere park dedmere road marlow bucks SL7 1FJ | |
18 Jul 2008 | 288b | Appointment terminated director phillipa burness | |
18 Jul 2008 | 288b | Appointment terminated secretary john burness |