EPWIN GROUP PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

14/07/2514 July 2025 NewPurchase of own shares.

View Document

14/07/2514 July 2025 NewCancellation of shares. Statement of capital on 2025-07-04

View Document

08/07/258 July 2025 NewCancellation of shares. Statement of capital on 2025-06-27

View Document

20/06/2520 June 2025 NewCancellation of shares. Statement of capital on 2025-06-13

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

19/06/2519 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-06-06

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

06/06/256 June 2025 NewCancellation of shares. Statement of capital on 2025-03-30

View Document

04/06/254 June 2025 NewCancellation of shares. Statement of capital on 2025-05-23

View Document

04/06/254 June 2025 NewPurchase of own shares.

View Document

02/06/252 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-05-16

View Document

20/05/2520 May 2025 Cancellation of shares. Statement of capital on 2025-05-09

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-02

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Cancellation of shares. Statement of capital on 2025-04-25

View Document

06/05/256 May 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-18

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-11

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

14/04/2514 April 2025 Purchase of own shares.

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

01/04/251 April 2025 Purchase of own shares.

View Document

25/03/2525 March 2025 Purchase of own shares.

View Document

24/03/2524 March 2025 Cancellation of shares. Statement of capital on 2025-03-14

View Document

24/03/2524 March 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

10/03/2510 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

10/03/2510 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-02-21

View Document

21/02/2521 February 2025 Cancellation of shares. Statement of capital on 2025-02-14

View Document

21/02/2521 February 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Cancellation of shares. Statement of capital on 2023-02-07

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

30/01/2530 January 2025 Purchase of own shares.

View Document

30/01/2530 January 2025 Cancellation of shares. Statement of capital on 2025-01-24

View Document

23/01/2523 January 2025 Cancellation of shares. Statement of capital on 2025-01-17

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Cancellation of shares. Statement of capital on 2024-12-27

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2025-01-10

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Cancellation of shares. Statement of capital on 2025-01-03

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

03/01/253 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-12-13

View Document

13/12/2413 December 2024 Cancellation of shares. Statement of capital on 2024-12-06

View Document

13/12/2413 December 2024 Purchase of own shares.

View Document

11/12/2411 December 2024 Purchase of own shares.

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-11-29

View Document

05/12/245 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-11-22

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-11-15

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-11-08

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-11-01

View Document

07/11/247 November 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

07/11/247 November 2024 Director's details changed for Mr Shaun Michael Smith on 2024-11-05

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

05/11/245 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

01/11/241 November 2024 Cancellation of shares. Statement of capital on 2024-10-18

View Document

01/11/241 November 2024 Director's details changed for Mr Stephen Richard Harrison on 2024-10-31

View Document

31/10/2431 October 2024 Secretary's details changed for Andrew Rutter on 2024-10-31

View Document

21/10/2421 October 2024 Cancellation of shares. Statement of capital on 2024-10-11

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

08/10/248 October 2024 Cancellation of shares. Statement of capital on 2024-09-27

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

01/10/241 October 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

01/10/241 October 2024 Purchase of own shares.

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-09-13

View Document

18/09/2418 September 2024 Purchase of own shares.

View Document

18/09/2418 September 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-08-16

View Document

27/08/2427 August 2024 Purchase of own shares.

View Document

27/08/2427 August 2024 Purchase of own shares.

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-08-09

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-07-26

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-08-02

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-07-19

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

18/07/2418 July 2024 Purchase of own shares.

View Document

18/07/2418 July 2024 Cancellation of shares. Statement of capital on 2024-07-12

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-05

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

03/07/243 July 2024 Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England to Friars Gate 1011 Stratford Road Solihull West Midlands B90 4BN on 2024-07-03

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

26/06/2426 June 2024 Termination of appointment of Andrew Keith Eastgate as a director on 2024-05-21

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-06-14

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

21/06/2421 June 2024 Purchase of own shares.

View Document

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

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

14/06/2414 June 2024 Cancellation of shares. Statement of capital on 2024-06-07

View Document

14/06/2414 June 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

07/06/247 June 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

07/06/247 June 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

06/06/246 June 2024 Purchase of own shares.

View Document

06/06/246 June 2024 Cancellation of shares. Statement of capital on 2024-05-17

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-05-10

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

13/05/2413 May 2024 Purchase of own shares.

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

13/05/2413 May 2024 Cancellation of shares. Statement of capital on 2024-05-03

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-04-19

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

19/04/2419 April 2024 Purchase of own shares.

View Document

19/04/2419 April 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

15/04/2415 April 2024 Purchase of own shares.

View Document

15/04/2415 April 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

15/04/2415 April 2024 Appointment of Mrs Kathy Callaghan as a director on 2024-04-10

View Document

09/04/249 April 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

02/04/242 April 2024 Purchase of own shares.

View Document

28/03/2428 March 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

21/03/2421 March 2024 Cancellation of shares. Statement of capital on 2024-03-15

View Document

21/03/2421 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-03-08

View Document

13/03/2413 March 2024 Purchase of own shares.

View Document

08/03/248 March 2024 Purchase of own shares.

View Document

08/03/248 March 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

01/03/241 March 2024 Cancellation of shares. Statement of capital on 2024-02-23

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

22/02/2422 February 2024 Cancellation of shares. Statement of capital on 2024-02-16

View Document

22/02/2422 February 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

14/02/2414 February 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Cancellation of shares. Statement of capital on 2024-02-09

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2024-02-02

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2024-01-25

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Cancellation of shares. Statement of capital on 2024-01-12

View Document

26/01/2426 January 2024 Purchase of own shares.

View Document

26/01/2426 January 2024 Cancellation of shares. Statement of capital on 2024-01-19

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

10/01/2410 January 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

10/01/2410 January 2024 Purchase of own shares.

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-08

View Document

18/12/2318 December 2023 Cancellation of shares. Statement of capital on 2023-12-01

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

30/08/2330 August 2023 Registration of charge 077422560006, created on 2023-08-25

View Document

08/08/238 August 2023 Statement of capital on 2023-08-08

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

15/11/2215 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/11/224 November 2022 Appointment of Stephen Richard Harrison as a director on 2022-11-02

View Document

13/01/2213 January 2022 Appointment of Mr Shaun Michael Smith as a director on 2022-01-04

View Document

06/08/216 August 2021 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

26/06/2126 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

24/06/2024 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 71463.6605

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077422560003

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077422560004

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077422560005

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/188 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 71462.5865

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077422560004

View Document

02/08/182 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 71461.8055

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 30/05/2018

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/07/1711 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 71460.712

View Document

07/07/177 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 71459.381

View Document

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

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1728 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 71229.37

View Document

09/03/179 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 71224.74

View Document

02/02/172 February 2017 06/07/16 STATEMENT OF CAPITAL GBP 70760.9930

View Document

02/02/172 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 70766.2010

View Document

28/06/1628 June 2016 27/06/16 NO MEMBER LIST

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 ALTER ARTICLES 24/05/2016

View Document

13/04/1613 April 2016 30/10/15 STATEMENT OF CAPITAL GBP 68083.4085

View Document

11/04/1611 April 2016 SECOND FILING FOR FORM SH01

View Document

08/02/168 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 70174.402

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077422560003

View Document

08/09/158 September 2015 16/08/15 NO MEMBER LIST

View Document

02/09/152 September 2015 SAIL ADDRESS CREATED

View Document

02/09/152 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1516 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 67500.00

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EMPSON

View Document

03/06/153 June 2015 SECRETARY APPOINTED ANDREW RUTTER

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR MICHAEL KEVIN O'LEARY

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MOTTERSHEAD

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, 4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX, UNITED KINGDOM

View Document

23/09/1423 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 SUB-DIVISION 14/07/14

View Document

16/08/1416 August 2014 SHARES SUBDIVIDED 14/07/2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR PETER DAVID LEIGH MOTTERSHEAD

View Document

11/08/1411 August 2014 SECOND FILING FOR FORM TM01

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ANDREW KEITH EASTGATE

View Document

05/08/145 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 80500.00

View Document

05/08/145 August 2014 ADOPT ARTICLES 14/07/2014

View Document

16/07/1416 July 2014 ADOPT ARTICLES 04/07/2014

View Document

14/07/1414 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 55623.06

View Document

11/07/1411 July 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/1411 July 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/1411 July 2014 BALANCE SHEET

View Document

11/07/1411 July 2014 AUDITORS' STATEMENT

View Document

11/07/1411 July 2014 AUDITORS' REPORT

View Document

11/07/1411 July 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

11/07/1411 July 2014 REREG PRI TO PLC; RES02 PASS DATE:11/07/2014

View Document

09/07/149 July 2014 SOLVENCY STATEMENT DATED 08/07/14

View Document

09/07/149 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 55623.06

View Document

09/07/149 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 11342541.06

View Document

09/07/149 July 2014 REDUCE ISSUED CAPITAL 08/07/2014

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/149 July 2014 STATEMENT BY DIRECTORS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY

View Document

23/06/1423 June 2014 SOLVENCY STATEMENT DATED 17/06/14

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON

View Document

23/06/1423 June 2014 CANCEL SHARE PREM A/C 17/06/2014

View Document

23/06/1423 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 36829.30

View Document

23/06/1423 June 2014 STATEMENT BY DIRECTORS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY SEAN RICE

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR SHAUN PATRICK HANRAHAN

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

11/02/1411 February 2014 ARTICLES OF ASSOCIATION

View Document

09/01/149 January 2014 ADOPT ARTICLES 18/11/2013

View Document

23/12/1323 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 36829.3

View Document

06/12/136 December 2013 ADOPT ARTICLES 18/11/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RAWSON / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHALLINOR / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE KENNEDY / 20/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 20/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 20/08/2013

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 COMPANY NAME CHANGED EPWIN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/02/13

View Document

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

View Document

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

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 16/01/12 STATEMENT OF CAPITAL GBP 36818.20

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM, MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX, UNITED KINGDOM

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED JONATHAN ALBERT BEDNALL

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR BRIAN GEORGE KENNEDY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED DAVID JOHN CHALLINOR

View Document

25/01/1225 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 20/10/11 STATEMENT OF CAPITAL GBP 20250.00

View Document

29/11/1129 November 2011 SUB-DIVISION 19/10/11

View Document

29/11/1129 November 2011 SUB DIVISION OF 1 £1 SHARE INTO 100 SHARES OF 0.01P EACH 19/10/2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED PIMCO 2906 LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

06/10/116 October 2011 CHANGE OF NAME 22/09/2011

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information