Advanced company searchLink opens in new window

EPWIN GROUP PLC

Company number 07742256

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)
16 Jul 2015 SH03 Purchase of own shares.
01 Jul 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 1 June 2015
  • GBP 67,500.00
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2015 AP03 Appointment of Andrew Rutter as a secretary on 1 June 2015
03 Jun 2015 TM02 Termination of appointment of Christopher Anthony Empson as a secretary on 1 June 2015
12 Mar 2015 AP01 Appointment of Mr Michael Kevin O'leary as a director on 2 March 2015
24 Dec 2014 TM01 Termination of appointment of Peter David Leigh Mottershead as a director on 19 December 2014
15 Dec 2014 AD01 Registered office address changed from , 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom to 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 15 December 2014
23 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 135,000,000
16 Aug 2014 SH02 Sub-division of shares on 14 July 2014
16 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 14/07/2014
15 Aug 2014 AP01 Appointment of Mr Peter David Leigh Mottershead as a director on 14 July 2014
11 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for david challinor
08 Aug 2014 AP01 Appointment of Mr Andrew Keith Eastgate as a director on 14 July 2014
05 Aug 2014 SH08 Change of share class name or designation
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 80,500.00
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduction of capital be considered null void 04/07/2014
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 55,623.06
11 Jul 2014 AUDS Auditor's statement
11 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Jul 2014 BS Balance Sheet
11 Jul 2014 AUDR Auditor's report
11 Jul 2014 MAR Re-registration of Memorandum and Articles