Advanced company searchLink opens in new window

WINEP 51 LIMITED

Company number 03536185

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)
26 Nov 2014 CH04 Secretary's details changed for Epwin Secretaries Limited on 26 November 2014
26 Nov 2014 AD01 Registered office address changed from 4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 26 November 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 23 July 2014
31 Jul 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014
31 Jul 2014 AP01 Appointment of Mr Jonathan Albert Bednall as a director on 23 July 2014
31 Jul 2014 AP04 Appointment of Epwin Secretaries Limited as a secretary on 23 July 2014
01 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
20 Feb 2014 CERTNM Company name changed easycare exteriors LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
20 Feb 2014 CONNOT Change of name notice
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
31 Mar 2010 AD03 Register(s) moved to registered inspection location
31 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 CH01 Director's details changed for Anthony James Rawson on 30 March 2010
30 Mar 2010 CH03 Secretary's details changed for Sean Edward Rice on 30 March 2010
09 May 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Mar 2009 363a Return made up to 27/03/09; full list of members
10 Jun 2008 288b Appointment terminated director paul hazel