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)
02 Jan 2024 SH03 Purchase of own shares.
21 Dec 2023 SH06 Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 72,393.9995
21 Dec 2023 SH03 Purchase of own shares.
18 Dec 2023 SH06 Cancellation of shares. Statement of capital on 1 December 2023
  • GBP 72,445.0565
18 Dec 2023 SH03 Purchase of own shares.
30 Aug 2023 MR01 Registration of charge 077422560006, created on 25 August 2023
08 Aug 2023 SH05 Statement of capital on 8 August 2023
  • GBP 72,463.2555
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 8 August 2023
22 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 72,657.2555
15 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 194
04 Nov 2022 AP01 Appointment of Stephen Richard Harrison as a director on 2 November 2022
01 Jul 2022 TM01 Termination of appointment of Shaun Patrick Hanrahan as a director on 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
16 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases 25/05/2021
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases 16/06/2020
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2022 TM01 Termination of appointment of Michael Kevin O'leary as a director on 3 March 2022
13 Jan 2022 AP01 Appointment of Mr Shaun Michael Smith as a director on 4 January 2022
06 Aug 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 72,652.9965
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 72,651.5905
26 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates