Advanced company searchLink opens in new window

WINCANTON LIMITED

Company number 04178808

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)
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
15 Aug 2022 AP01 Appointment of Mr Thomas Edward Hinton as a director on 15 August 2022
27 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sharesave plan 12/07/2022
11 Mar 2022 CH01 Director's details changed for Deborah Lentz Stumpf on 1 March 2022
02 Mar 2022 TM01 Termination of appointment of Timothy Charles Lawlor as a director on 28 February 2022
17 Jan 2022 CH01 Director's details changed for Mr James Peter Daniel Wroath on 7 January 2022
14 Sep 2021 CH01 Director's details changed for Mr Timothy Charles Lawlor on 14 September 2021
03 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
08 Mar 2021 TM01 Termination of appointment of Paul David Dean as a director on 28 February 2021
02 Feb 2021 AD03 Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA
02 Feb 2021 AD02 Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA
02 Sep 2020 AP01 Appointment of Mr Anthony Oliver Bickerstaff as a director on 1 September 2020
26 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
05 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 22/07/2020
30 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
07 Apr 2020 AP01 Appointment of Ms Mihiri Samanthi Jayaweera as a director on 7 April 2020
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
24 Dec 2019 CH01 Director's details changed for Mr Stewart Oades on 11 July 2019
20 Dec 2019 TM01 Termination of appointment of David John Chegwidden Radcliffe as a director on 18 December 2019
18 Nov 2019 TM02 Termination of appointment of Rajiv Sharma as a secretary on 14 November 2019