WINN & PEPWORTH LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Memorandum and Articles of Association |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-01 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-01 with updates |
05/10/225 October 2022 | Termination of appointment of Emma Proctor-Dickinson as a director on 2022-09-26 |
05/10/225 October 2022 | Appointment of Mrs Sheila Margaret Dickinson as a director on 2022-09-26 |
27/09/2227 September 2022 | Appointment of Mrs Emma Proctor-Dickinson as a director on 2022-09-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR PETER KEITH DICKINSON |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTOR DICKINSON / 01/02/2018 |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID PROCTOR DICKINSON / 01/02/2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTOR DICKINSON / 15/02/2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
15/02/1615 February 2016 | SECRETARY APPOINTED MR KEITH DICKINSON |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, SECRETARY SHEILA DICKINSON |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
20/01/1120 January 2011 | 10/12/10 STATEMENT OF CAPITAL GBP 100 |
20/01/1120 January 2011 | NC INC ALREADY ADJUSTED 10/12/2010 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ASHTON HOUSE CHADWICK STREET WIRRAL MERSEYSIDE CH46 7TE |
25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD WINN |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
11/09/0711 September 2007 | SECRETARY RESIGNED |
11/09/0711 September 2007 | SECRETARY RESIGNED |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
18/06/0218 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | DIRECTOR RESIGNED |
14/02/0214 February 2002 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
14/02/0214 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company