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)
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 12,138,397.7
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 12,138,397.7
07 Sep 2010 TM01 Termination of appointment of Nigel Sullivan as a director
12 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dir rep & dir remuneration adopted declare div dirs re-elected aud re-appointed aud remun make donations 31/03/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2010 AP01 Appointment of Mr Jonathan Kempster as a director
07 Jul 2010 AA Group of companies' accounts made up to 31 March 2010
05 Jul 2010 TM01 Termination of appointment of Gerard Connell as a director
06 May 2010 AP03 Appointment of Mr Stephen Philip Williams as a secretary
05 May 2010 TM02 Termination of appointment of Charles Phillips as a secretary
01 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
22 Dec 2009 AA Interim accounts made up to 30 September 2009
12 Oct 2009 MEM/ARTS Memorandum and Articles of Association
09 Oct 2009 CH01 Director's details changed for David Albert Edmonds on 27 November 2006
08 Oct 2009 CH01 Director's details changed for Neil Martin England on 7 October 2009
06 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 CH01 Director's details changed for Nigel Sullivan on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Neil Martin England on 1 October 2009
06 Oct 2009 AD02 Register inspection address has been changed
06 Oct 2009 CH03 Secretary's details changed for Charles Francis Phillips on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Mr Graeme Mcfaull on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Dr Walter Hasselkus on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Jonson Cox on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gerard Dominic Connell on 1 October 2009
08 Sep 2009 288a Director appointed paul venables
13 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares