WINEP 60 LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Christopher Anthony Empson on 2024-11-05

View Document

05/11/245 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

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

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

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

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

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, 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

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/167 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/167 September 2016 COMPANY NAME CHANGED EPWIN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY EMPSON / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 08/12/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 1B STRATFORD COURT CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS B90 4QT ENGLAND

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

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

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

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

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

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

20/11/1320 November 2013 CURREXT FROM 30/06/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

27/08/1327 August 2013 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 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/02/136 February 2013 COMPANY NAME CHANGED EPWIN GROUP LIMITED CERTIFICATE ISSUED ON 06/02/13

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1330 January 2013 CHANGE OF NAME 22/01/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY, SWINDON CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JON ALBERT BEDNALL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

11/12/1211 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

11/12/1211 December 2012 STATEMENT BY DIRECTORS

View Document

11/12/1211 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 20250

View Document

11/12/1211 December 2012 CANCEL SHARE PREM RESERVE AND CAPITAL ERDEMPTION RESERVE 11/12/2012

View Document

07/09/127 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

02/05/122 May 2012 AUDITOR'S RESIGNATION

View Document

26/04/1226 April 2012 AUDITOR'S RESIGNATION

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTGATE

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COX

View Document

29/11/1129 November 2011 ARTICLES OF ASSOCIATION

View Document

29/11/1129 November 2011 ALTER ARTICLES 19/10/2011

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/112 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 500

View Document

25/08/1125 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 ADOPT ARTICLES 18/05/2011

View Document

26/08/1026 August 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 877-INST CREATE CHARGES:EW & NI

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COX / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 26/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EASTGATE / 26/08/2010

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ANDREW EASTGATE

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 £ IC 21500/20750 08/01/07 £ SR [email protected]=750

View Document

23/01/0723 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 £ NC 12165899/21751 22/06/06

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 £ IC 10162108/21500 22/06/05 £ SR 10140608@1=10140608

View Document

08/07/058 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 MEMORANDUM OF ASSOCIATION

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/05/0527 May 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/05/0527 May 2005 REREG PLC-PRI 25/05/05

View Document

27/05/0527 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 £ IC 10162608/10162108 13/12/04 £ SR [email protected]=500

View Document

25/11/0425 November 2004 SECT 320 AGREEMENTS 04/08/04

View Document

13/10/0413 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/047 October 2004 £ IC 12162608/10162608 02/09/04 £ SR 2000000@1=2000000

View Document

08/09/048 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 £ IC 12162858/12162608 30/06/04 £ SR [email protected]=250

View Document

12/07/0412 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RE GUARANTE DEE 03/07/02

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 EXTEND AUDITOR 26/06/01

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/013 April 2001 AUDITORS' STATEMENT

View Document

03/04/013 April 2001 AUDITORS' REPORT

View Document

03/04/013 April 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/013 April 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 REREG PRI-PLC 27/03/01

View Document

03/04/013 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 BALANCE SHEET

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 ADOPT ARTICLES 01/11/00

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 01/11/00

View Document

24/11/0024 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/00

View Document

24/11/0024 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 ADOPT ARTICLES 24/11/99

View Document

11/10/0011 October 2000 ADOPT ARTICLES 09/10/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

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

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6BH

View Document

13/12/9913 December 1999 SHARE DISCRIPT 25/11/99

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 24/11/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 ADOPTMEMORANDUM24/11/99

View Document

13/12/9913 December 1999 £ NC 1000/12165608 24/11/99

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED PINCO 1264 LIMITED CERTIFICATE ISSUED ON 15/11/99

View Document

26/08/9926 August 1999 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