Winep 50 Ltd was founded on 09 January 1989 with its registered office in Solihull, West Midlands, it has a status of "Active". The current directors of this company are listed as Bailey, Helen Barbara, Forsyth, David. Currently we aren't aware of the number of employees at the Winep 50 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSYTH, David | N/A | 08 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Helen Barbara | N/A | 09 May 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 31 July 2018 | |
PSC05 - N/A | 31 July 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 20 September 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 July 2015 | |
CH04 - Change of particulars for corporate secretary | 26 November 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
AP04 - Appointment of corporate secretary | 04 August 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
CERTNM - Change of name certificate | 20 February 2014 | |
CONNOT - N/A | 20 February 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 05 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH03 - Change of particulars for secretary | 04 August 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363a - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363a - Annual Return | 27 July 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
363a - Annual Return | 29 July 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 16 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 1999 | |
363a - Annual Return | 17 August 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
AA - Annual Accounts | 04 May 1999 | |
RESOLUTIONS - N/A | 03 December 1998 | |
RESOLUTIONS - N/A | 03 December 1998 | |
363a - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 06 July 1998 | |
287 - Change in situation or address of Registered Office | 26 June 1998 | |
RESOLUTIONS - N/A | 18 March 1998 | |
MEM/ARTS - N/A | 18 March 1998 | |
AA - Annual Accounts | 24 September 1997 | |
363s - Annual Return | 13 August 1997 | |
353 - Register of members | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 04 June 1997 | |
288a - Notice of appointment of directors or secretaries | 29 May 1997 | |
288a - Notice of appointment of directors or secretaries | 29 May 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
AUD - Auditor's letter of resignation | 29 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 1997 | |
MEM/ARTS - N/A | 21 February 1997 | |
AA - Annual Accounts | 03 November 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
363s - Annual Return | 01 August 1996 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
AA - Annual Accounts | 20 October 1995 | |
363s - Annual Return | 15 August 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 12 August 1994 | |
288 - N/A | 12 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1993 | |
AA - Annual Accounts | 29 October 1993 | |
363s - Annual Return | 30 July 1993 | |
AA - Annual Accounts | 26 August 1992 | |
363s - Annual Return | 26 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1992 | |
123 - Notice of increase in nominal capital | 22 June 1992 | |
RESOLUTIONS - N/A | 19 June 1992 | |
RESOLUTIONS - N/A | 19 June 1992 | |
RESOLUTIONS - N/A | 19 June 1992 | |
395 - Particulars of a mortgage or charge | 11 June 1992 | |
395 - Particulars of a mortgage or charge | 11 June 1992 | |
AA - Annual Accounts | 26 September 1991 | |
363b - Annual Return | 26 September 1991 | |
363(287) - N/A | 26 September 1991 | |
AA - Annual Accounts | 29 August 1990 | |
363 - Annual Return | 29 August 1990 | |
395 - Particulars of a mortgage or charge | 15 June 1990 | |
RESOLUTIONS - N/A | 01 June 1989 | |
287 - Change in situation or address of Registered Office | 01 June 1989 | |
288 - N/A | 01 June 1989 | |
MEM/ARTS - N/A | 01 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 May 1989 | |
NEWINC - New incorporation documents | 09 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 1996 | Fully Satisfied |
N/A |
Debenture | 09 June 1992 | Fully Satisfied |
N/A |
Debenture | 09 June 1992 | Fully Satisfied |
N/A |
Debenture | 31 May 1990 | Fully Satisfied |
N/A |