WINEP 51 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Document

03/10/243 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

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, 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

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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

27/03/1527 March 2015 SAIL ADDRESS CHANGED FROM: ALDERS WAY YALBERTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QS ENGLAND

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 4-5 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

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

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY SEAN RICE

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON

View Document

31/07/1431 July 2014 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED EASYCARE EXTERIORS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

02/04/132 April 2013 Annual return made up to 27 March 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

03/04/123 April 2012 Annual return made up to 27 March 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

08/04/118 April 2011 Annual return made up to 27 March 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

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 30/03/2010

View Document

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

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

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

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 AUDITOR'S RESIGNATION

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/03/032 March 2003 £ NC 1000/2000 19/11/02

View Document

02/03/032 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/032 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/032 March 2003 NC INC ALREADY ADJUSTED 19/11/02

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 27/03/01; NO CHANGE OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 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