Total Documents | 110 |
---|
Total Pages | 630 |
---|
23 August 2023 | Confirmation statement made on 20 August 2023 with updates |
---|---|
23 May 2023 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 23 May 2023 |
23 May 2023 | Total exemption full accounts made up to 31 December 2022 |
23 May 2023 | Change of details for Win Holdings Limited as a person with significant control on 22 May 2023 |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 |
23 August 2022 | Confirmation statement made on 20 August 2022 with updates |
23 August 2021 | Confirmation statement made on 20 August 2021 with updates |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 |
30 March 2021 | Satisfaction of charge 063473750005 in full |
30 March 2021 | Satisfaction of charge 063473750004 in full |
24 March 2021 | Registration of charge 063473750006, created on 17 March 2021 |
10 September 2020 | Confirmation statement made on 20 August 2020 with updates |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 |
30 January 2020 | Satisfaction of charge 3 in full |
30 January 2020 | Satisfaction of charge 1 in full |
30 January 2020 | Satisfaction of charge 2 in full |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 |
21 August 2019 | Confirmation statement made on 20 August 2019 with updates |
8 March 2019 | Change of details for Win Holdings Limited as a person with significant control on 27 February 2019 |
5 March 2019 | Registered office address changed from New Carvel Building Warstock Road Kings Heath Birmingham West Midlands B14 4RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 5 March 2019 |
4 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 |
25 September 2018 | Cessation of Mark Winter as a person with significant control on 28 May 2018 |
25 September 2018 | Notification of Win Holdings Limited as a person with significant control on 28 May 2018 |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 May 2015 | Total exemption full accounts made up to 31 March 2015 |
21 May 2015 | Total exemption full accounts made up to 31 March 2015 |
17 January 2015 | Registration of charge 063473750005, created on 15 January 2015 |
17 January 2015 | Registration of charge 063473750005, created on 15 January 2015 |
15 January 2015 | Registration of charge 063473750004, created on 9 January 2015 |
15 January 2015 | Registration of charge 063473750004, created on 9 January 2015 |
15 January 2015 | Registration of charge 063473750004, created on 9 January 2015 |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders |
12 August 2014 | Termination of appointment of Stacey Esther Winter as a director on 12 August 2014 |
12 August 2014 | Termination of appointment of Lisa Hyem as a director on 12 August 2014 |
12 August 2014 | Termination of appointment of Lisa Hyem as a director on 12 August 2014 |
12 August 2014 | Termination of appointment of Stacey Esther Winter as a director on 12 August 2014 |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
15 December 2011 | Appointment of Mrs Lisa Hyem as a director |
15 December 2011 | Appointment of Mrs Lisa Hyem as a director |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders |
30 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 |
30 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
26 October 2010 | Accounts for a dormant company made up to 31 August 2010 |
26 October 2010 | Accounts for a dormant company made up to 31 August 2010 |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders |
1 September 2010 | Termination of appointment of Roger Bates as a director |
1 September 2010 | Termination of appointment of Roger Bates as a secretary |
1 September 2010 | Termination of appointment of Roger Bates as a secretary |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders |
1 September 2010 | Termination of appointment of Roger Bates as a director |
12 August 2010 | Appointment of Mark Winter as a secretary |
12 August 2010 | Appointment of Stacey Esther Winter as a director |
12 August 2010 | Appointment of Mark Winter as a secretary |
12 August 2010 | Appointment of Stacey Esther Winter as a director |
2 February 2010 | Accounts for a dormant company made up to 31 August 2009 |
2 February 2010 | Accounts for a dormant company made up to 31 August 2009 |
13 January 2010 | Annual return made up to 20 August 2009 |
13 January 2010 | Annual return made up to 20 August 2009 |
15 September 2009 | First Gazette notice for compulsory strike-off |
15 September 2009 | First Gazette notice for compulsory strike-off |
12 September 2009 | Compulsory strike-off action has been discontinued |
12 September 2009 | Compulsory strike-off action has been discontinued |
10 September 2009 | Accounts for a dormant company made up to 31 August 2008 |
10 September 2009 | Accounts for a dormant company made up to 31 August 2008 |
11 September 2008 | Return made up to 20/08/08; full list of members |
11 September 2008 | Return made up to 20/08/08; full list of members |
21 October 2007 | Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 |
21 October 2007 | Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 |
24 August 2007 | Secretary resigned |
24 August 2007 | New director appointed |
24 August 2007 | Director resigned |
24 August 2007 | New director appointed |
24 August 2007 | Registered office changed on 24/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP |
24 August 2007 | Secretary resigned |
24 August 2007 | New secretary appointed;new director appointed |
24 August 2007 | Director resigned |
24 August 2007 | New secretary appointed;new director appointed |
24 August 2007 | Registered office changed on 24/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP |
20 August 2007 | Incorporation |
20 August 2007 | Incorporation |