WINEP 57 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 2025-05-29 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

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 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

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, 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

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, 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 29 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 SAIL ADDRESS CHANGED FROM: ALDERS WAY YALBERTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QS

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

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

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

View Document

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

View Document

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

View Document

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

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

02/06/142 June 2014 Annual return made up to 29 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 ZOOM CONSERVATORY SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

07/06/137 June 2013 Annual return made up to 29 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

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

03/06/113 June 2011 Annual return made up to 29 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

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/109 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 29/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 29/05/2010

View Document

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

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED NETWORK CONSERVATORY ROOFING SYS TEMS LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: LODGE FARM INDUSTRIAL ESTATE AUDLEM ROAD HANKELOW NANTWICH CHESHIRE CW3 OJE

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: UNIT 1 WRENBURY HALL DRIVE WRENBURY NANTWICH CHESHIRE CW5 8EJ

View Document

01/06/031 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 S366A DISP HOLDING AGM 29/05/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

29/05/0229 May 2002 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