WINEP 5 LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/11/246 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 04/09/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

26/11/1426 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPWIN SECRETARIES LIMITED / 26/11/2014

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY SEAN RICE

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

30/07/1430 July 2014 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 08/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 08/02/2010

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED PORTAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HAZEL

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 S80A AUTH TO ALLOT SEC 20/05/99

View Document

06/06/996 June 1999 ALTER MEM AND ARTS 20/05/99

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: ALDERS WAY PAIGNTON DEVON TQ4 7QE

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: JOSEPH PITT HOUSE PITTVILLE CIRCUS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2QE

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 AUDITOR'S RESIGNATION

View Document

04/02/974 February 1997 AUDITOR'S RESIGNATION

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 AUDITOR'S RESIGNATION

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 S252 DISP LAYING ACC 09/04/96

View Document

15/07/9615 July 1996 S386 DIS APP AUDS 09/04/96

View Document

15/07/9615 July 1996 S366A DISP HOLDING AGM 09/04/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 2+3 ORIEL TERRACE ORIEL ROAD CHELTENHAM GLOS, GL50 1XP

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9122 January 1991 NC INC ALREADY ADJUSTED 20/12/90

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 COMPANY NAME CHANGED AMPORTH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/11/90

View Document

24/08/9024 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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