- Company Overview for WYNNSTAY GROUP P.L.C. (02704051)
- Filing history for WYNNSTAY GROUP P.L.C. (02704051)
- People for WYNNSTAY GROUP P.L.C. (02704051)
- Charges for WYNNSTAY GROUP P.L.C. (02704051)
- More for WYNNSTAY GROUP P.L.C. (02704051)
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) |
---|---|---|---|
03 Dec 2020 | TM01 | Termination of appointment of David Andrew Thomas Evans as a director on 1 December 2020 | |
16 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
09 Jan 2020 | TM02 | Termination of appointment of Bryan Paul Roberts as a secretary on 8 January 2020 | |
09 Jan 2020 | AP03 | Appointment of Mrs Claire Alexander Williams as a secretary on 8 January 2020 | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Apr 2019 | AD02 | Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Philip Michael Kirkham on 11 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Bryan Paul Roberts on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr David Andrew Thomas Evans on 8 March 2019 | |
08 Mar 2019 | CH03 | Secretary's details changed for Mr Bryan Paul Roberts on 8 March 2019 | |
16 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/03/2018 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
11 Jul 2018 | TM01 | Termination of appointment of Kenneth Richard Greetham as a director on 11 July 2018 | |
11 May 2018 | AP01 | Appointment of Mr Gareth Wynn Davies as a director on 8 May 2018 | |
11 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 31/03/2018 |