WINEP 62 LIMITED
Status | ACTIVE |
Company No. | 06825871 |
Category | Private Limited Company |
Incorporated | 20 Feb 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
WINEP 62 LIMITED is an active private limited company with number 06825871. It was incorporated 15 years, 3 months, 24 days ago, on 20 February 2009. The company address is Unit 1b Stratford Court Unit 1b Stratford Court, Solihull, B90 4QT.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type dormant
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 24 Feb 2023
Category: Address
Type: AD02
Old address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom
New address: 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Move registers to registered office company with new address
Date: 20 Feb 2019
Category: Address
Type: AD04
New address: Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Albert Bednall
Change date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type full
Date: 14 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Move registers to sail company with new address
Date: 02 Mar 2015
Category: Address
Type: AD03
New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
Documents
Change sail address company with new address
Date: 02 Mar 2015
Category: Address
Type: AD02
New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Albert Bednall
Change date: 2014-12-08
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Anthony Empson
Change date: 2014-12-08
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-28
Old address: , 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX
New address: Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Challinor
Termination date: 2014-07-23
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Anthony Empson
Appointment date: 2014-06-25
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Albert Bednall
Appointment date: 2014-06-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type full
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcloughlin
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Martin
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Copestick
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Cockett
Documents
Accounts with accounts type group
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: , Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom
Documents
Appoint corporate secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Epwin Secretaries Limited
Documents
Change account reference date company previous extended
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Martin
Documents
Legacy
Date: 02 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 30 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: , C/O Kestrel Bce Ltd, Billet Lane Normanby Enterprise Park, Normanby Road, Scunthorpe, North Lincolnshire, DN15 9YH
Change date: 2012-01-26
Documents
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Challinor
Documents
Accounts with accounts type group
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Capital alter shares subdivision
Date: 21 Apr 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH02
Date: 2011-04-04
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Copestick
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Cockett
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Sean Mcloughlin
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Neilson
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Knowles
Documents
Accounts with accounts type group
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Blackhurst
Documents
Change registered office address company with date old address
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-16
Old address: , Cypress House 3 Grove Avenue, Wilmslow, Cheshire, SK9 5EG
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Knowles
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Drummond Neilson
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Jonathan Martin
Documents
Appoint person secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Jonathan Martin
Documents
Capital allotment shares
Date: 27 Jan 2010
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2009-10-31
Documents
Resolution
Date: 19 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed latium it LTD\certificate issued on 19/01/10
Documents
Resolution
Date: 19 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 19 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2009-10-31
Documents
Capital allotment shares
Date: 19 Jan 2010
Action Date: 30 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-30
Documents
Legacy
Date: 26 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary darren cornwall logged form
Documents
Some Companies
FLAT 11 KINGSLEY LODGE,LONDON,W1G 9UG
Number: | 07227634 |
Status: | ACTIVE |
Category: | Private Limited Company |
9,EDINBURGH,EH3 6AT
Number: | SC366576 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACHUGH CONSULTING SERVICES LIMITED
15 MILNE ROAD,POOLE,BH17 7NB
Number: | 07240957 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,ESSEX,CM2 6JB
Number: | 04914269 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10022964 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, BLOCK A, FIRST FLOOR ORIENTAL CARPET CENTRE,LONDON,N4 1TJ
Number: | 10939427 |
Status: | ACTIVE |
Category: | Private Limited Company |