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)
11 Jul 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
11 Jul 2014 RR01 Re-registration from a private company to a public company
09 Jul 2014 SH20 Statement by directors
09 Jul 2014 SH19 Statement of capital on 9 July 2014
  • GBP 55,623.06
09 Jul 2014 CAP-SS Solvency statement dated 08/07/14
09 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 11,342,541.06
09 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2014 TM01 Termination of appointment of David John Challinor as a director on 24 June 2014
  • ANNOTATION A second filed TM01 was registered on 11/08/2014
23 Jun 2014 SH20 Statement by directors
23 Jun 2014 SH19 Statement of capital on 23 June 2014
  • GBP 36,829.30
23 Jun 2014 CAP-SS Solvency statement dated 17/06/14
23 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2014
23 Jun 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 17 June 2014
23 Jun 2014 TM01 Termination of appointment of Brian George Kennedy as a director on 17 June 2014
20 Jun 2014 AP03 Appointment of Mr Christopher Anthony Empson as a secretary on 20 June 2014
20 Jun 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 20 June 2014
19 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
19 Jun 2014 AP01 Appointment of Mr Shaun Patrick Hanrahan as a director on 17 June 2014
19 Jun 2014 AP01 Appointment of Mr Christopher Anthony Empson as a director on 17 June 2014
11 Feb 2014 MEM/ARTS Memorandum and Articles of Association
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 36,829.3
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders