Advanced company searchLink opens in new window

WYNWEST LIMITED

Company number 03240364

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
26 Jun 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
27 Dec 2023 AD01 Registered office address changed from Forward House Clapgate Lane Woodgate Birmingham B32 3BT England to Chartley House Rising Lane Knowle Solihull West Midlands B93 0DB on 27 December 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
10 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
22 Feb 2021 TM01 Termination of appointment of Alan Wynyates Smith as a director on 17 February 2021
22 Feb 2021 TM01 Termination of appointment of Michael James Weaving as a director on 17 February 2021
22 Feb 2021 TM01 Termination of appointment of Michael Weston Smith as a director on 17 February 2021
22 Feb 2021 AP01 Appointment of Ms Julie Anne Weston Smith as a director on 17 February 2021
22 Feb 2021 PSC07 Cessation of Mark Rodney Weston Smith as a person with significant control on 17 February 2021
22 Feb 2021 PSC02 Notification of Wynwest Holdings Limited as a person with significant control on 17 February 2021
10 Jan 2021 AA Audited abridged accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
06 May 2020 PSC04 Change of details for Mr Mark Rodney Weston Smith as a person with significant control on 6 May 2020
06 May 2020 CH01 Director's details changed for Michael James Weaving on 6 May 2020
06 May 2020 CH01 Director's details changed for Mr Mark Rodney Weston Smith on 6 May 2020
06 May 2020 CH03 Secretary's details changed for Mr Mark Rodney Weston Smith on 6 May 2020
06 Oct 2019 AA Audited abridged accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates