WINEP 54 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-28 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

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 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

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

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 29/05/2018

View Document

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

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Document

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 SAIL ADDRESS CHANGED FROM: ALDERS WAY, YALBERTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QS

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 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

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

04/08/144 August 2014 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SEAN RICE

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED QUAY PLASTICS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

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

View Document

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

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 28/05/2010

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/05/07; 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

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

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

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0212 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

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

View Document

22/06/9922 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

18/06/9818 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 ALTER MEM AND ARTS 30/10/97

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 30/10/97

View Document

13/11/9713 November 1997 S366A DISP HOLDING AGM 30/10/97

View Document

13/11/9713 November 1997 REMUNERATION OF AUDITOR 30/10/97

View Document

13/11/9713 November 1997 S386 DISP APP AUDS 30/10/97

View Document

13/11/9713 November 1997 S369(4) SHT NOTICE MEET 30/10/97

View Document

13/11/9713 November 1997 S252 DISP LAYING ACC 30/10/97

View Document

13/11/9713 November 1997 S80A AUTH TO ALLOT SEC 30/10/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED QUAY PLASTIC DISTRIBUTORS LIMITE D CERTIFICATE ISSUED ON 30/01/97

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED CERTIFICATE ISSUED ON 28/11/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 S386 DISP APP AUDS 23/03/95

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/936 September 1993 S366A DISP HOLDING AGM 23/08/93

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 S252 DISP LAYING ACC 23/08/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 28/05/93; CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9110 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 ALTER MEM AND ARTS 15/12/89

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8919 September 1989 ADOPT MEM AND ARTS 170889

View Document

11/09/8911 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: GLASS WORKS DUDLEY ROAD EAST TIVIDALE WEST MIDLANDS B69 3HJ

View Document

30/08/8930 August 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/88

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: WEBNER INDL ESTATE ETTINGSHALL RD. WOLVERHAMPTON STAFFS WV2 2LD.

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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