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)
03 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2016 AR01 Annual return made up to 13 March 2016 no member list
Statement of capital on 2016-04-12
  • GBP 12,374,729.3
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 12,374,729.3
12 Oct 2015 AP01 Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015
21 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2015 TM01 Termination of appointment of Paul Venables as a director on 16 July 2015
10 Aug 2015 TM01 Termination of appointment of Eric Martin Born as a director on 31 July 2015
05 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 13 March 2015 no member list
Statement of capital on 2015-04-13
  • GBP 12,174,729.3
10 Apr 2015 AD04 Register(s) moved to registered office address Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT
05 Feb 2015 AP01 Appointment of Mr Paul David Dean as a director on 1 February 2015
04 Dec 2014 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 3 December 2014
04 Dec 2014 AP03 Appointment of Mrs Alison Jane Dowling as a secretary on 3 December 2014
03 Nov 2014 AP01 Appointment of Mr Stewart Oades as a director on 1 November 2014
11 Sep 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 1 September 2014
11 Sep 2014 TM02 Termination of appointment of Stephen Philip Williams as a secretary on 1 September 2014
10 Sep 2014 TM01 Termination of appointment of Richard John Adam as a director on 9 September 2014
04 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General company business - approve donations 31/03/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
06 Jun 2014 AP01 Appointment of Mr Richard John Adam as a director on 1 June 2014
06 Jun 2014 TM01 Termination of appointment of Jonson Cox as a director on 31 May 2014
19 May 2014 MISC Section 519
01 Apr 2014 AR01 Annual return made up to 13 March 2014 no member list
Statement of capital on 2014-04-01
  • GBP 12,174,729.3
03 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
05 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights