CON WIN LIMITED

117b Worcester Street, Stourbridge, DY8 2AD, West Midlands, England
StatusACTIVE
Company No.08130194
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

CON WIN LIMITED is an active private limited company with number 08130194. It was incorporated 11 years, 9 months, 25 days ago, on 04 July 2012. The company address is 117b Worcester Street, Stourbridge, DY8 2AD, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 04 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-04

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-20

Charge number: 081301940002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Akathiotis

Change date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mrs Lucy Akathiotis

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Akathiotis

Change date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: 3 Spruce Avenue Loughborough Leicestershire LE11 2QW

Change date: 2016-03-09

New address: 117B Worcester Street Stourbridge West Midlands DY8 2AD

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Kyriakos Akathiotis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-20

Charge number: 081301940001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA HOLDER LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:11002092
Status:ACTIVE
Category:Private Limited Company

APPSHOTT HOMES LTD

HILLSIDE LODGE CLACTON ROAD,CLACTON-ON-SEA,CO16 9DN

Number:11544875
Status:ACTIVE
Category:Private Limited Company

DUL-BOX LIMITED

48 ALLAN TERRACE,DALKEITH,EH22 1EN

Number:SC505459
Status:ACTIVE
Category:Private Limited Company

R B RETAIL TRADING LIMITED

ALTON HOUSE,NORTHWOOD,HA6 1BL

Number:05405530
Status:ACTIVE
Category:Private Limited Company

REDWOOD CONSTRUCTION (U.K.) LIMITED

786 LONDON ROAD,SURREY,CR4 6JB

Number:01917067
Status:LIQUIDATION
Category:Private Limited Company

SHIRMAN'S PROPERTIES LIMITED

335 CITY ROAD,LONDON,EC1V 1LJ

Number:00691009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source