WINEP 5 LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type dormant. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Officers. Officer name: Mr Jonathan Albert Bednall. Change date: 2018-09-04. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type dormant. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Address. New address: 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT. 2016-02-02 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Officers. Change date: 2014-11-26. Officer name: Epwin Secretaries Limited. 2014-11-26 View Report
Address. Old address: 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX. New address: 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT. Change date: 2014-11-26. 2014-11-26 View Report
Accounts. Accounts type dormant. 2014-08-04 View Report
Officers. Officer name: Anthony James Rawson. Termination date: 2014-07-23. 2014-07-30 View Report
Officers. Appointment date: 2014-07-23. Officer name: Mr Jonathan Albert Bednall. 2014-07-30 View Report
Officers. Termination date: 2014-07-23. Officer name: Sean Edward Rice. 2014-07-30 View Report
Officers. Officer name: Epwin Secretaries Limited. Appointment date: 2014-07-23. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type dormant. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type dormant. 2011-04-14 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type dormant. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Address. Move registers to sail company. 2010-02-09 View Report
Address. Change sail address company. 2010-02-09 View Report
Officers. Change date: 2010-02-08. Officer name: Anthony James Rawson. 2010-02-08 View Report
Officers. Change date: 2010-02-08. Officer name: Sean Edward Rice. 2010-02-08 View Report
Accounts. Accounts type dormant. 2009-05-09 View Report
Annual return. Legacy. 2009-02-02 View Report
Change of name. Description: Company name changed portal products LIMITED\certificate issued on 19/01/09. 2009-01-16 View Report
Officers. Description: Appointment terminated director paul hazel. 2008-06-10 View Report
Accounts. Accounts type dormant. 2008-04-23 View Report
Annual return. Legacy. 2008-01-31 View Report
Accounts. Accounts type dormant. 2007-07-19 View Report
Annual return. Legacy. 2007-02-06 View Report
Officers. Description: Director resigned. 2007-01-05 View Report
Accounts. Accounts type dormant. 2006-07-06 View Report