- Company Overview for WINTECH LIMITED (02430998)
- Filing history for WINTECH LIMITED (02430998)
- People for WINTECH LIMITED (02430998)
- Charges for WINTECH LIMITED (02430998)
- More for WINTECH LIMITED (02430998)
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) |
---|---|---|---|
20 Mar 2018 | PSC05 | Change of details for Wintech Group Limited as a person with significant control on 1 July 2017 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Paul Nicholas Savidge on 18 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Christopher John Macey on 18 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Timothy William Cooke on 18 September 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Win-Tech House 280,Wood End Road Wednesfield,Wolverhampton West Midlands WV11 1YD to Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA on 8 October 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Gregory Sean Sinclair on 23 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Jun 2015 | SH03 | Purchase of own shares. | |
20 May 2015 | AP01 | Appointment of Stuart Taylor as a director on 9 April 2015 | |
20 May 2015 | AP01 | Appointment of James David Smith as a director on 9 April 2015 | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2015
|
|
16 Apr 2015 | MR01 | Registration of charge 024309980003, created on 9 April 2015 | |
16 Apr 2015 | MR01 | Registration of charge 024309980004, created on 9 April 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Paul Nicholas Savidge on 20 November 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Timothy Cooke on 20 November 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Christopher John Macey on 6 November 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Gregory Sinclair on 20 November 2014 | |
03 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Jan 2015 | MR04 | Satisfaction of charge 1 in full |