Founded in 2004, Winn Solicitors Ltd have registered office in Tyne & Wear, it has a status of "Active". We don't currently know the number of employees at the business. Amos, Joanna Bridget, Warmington, Michael are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMOS, Joanna Bridget | 02 March 2015 | 02 March 2015 | 1 |
WARMINGTON, Michael | 01 July 2015 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 04 March 2020 | |
AP01 - Appointment of director | 27 February 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 04 January 2019 | |
MR01 - N/A | 24 December 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
MR01 - N/A | 24 March 2016 | |
MR04 - N/A | 24 March 2016 | |
MR04 - N/A | 24 March 2016 | |
MR04 - N/A | 24 March 2016 | |
MR04 - N/A | 24 March 2016 | |
AR01 - Annual Return | 04 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AP01 - Appointment of director | 15 July 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
AR01 - Annual Return | 25 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AP01 - Appointment of director | 12 September 2013 | |
MR01 - N/A | 09 September 2013 | |
MR01 - N/A | 07 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 08 October 2012 | |
RESOLUTIONS - N/A | 28 September 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 01 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AD04 - Change of location of company records to the registered office | 13 April 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 April 2010 | |
CH03 - Change of particulars for secretary | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AP01 - Appointment of director | 18 December 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 28 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 March 2007 | |
353 - Register of members | 28 March 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
363a - Annual Return | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2005 | |
363s - Annual Return | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
MEM/ARTS - N/A | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
NEWINC - New incorporation documents | 25 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 18 March 2016 | Outstanding |
N/A |
A registered charge | 02 September 2013 | Fully Satisfied |
N/A |
A registered charge | 02 September 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 July 2011 | Fully Satisfied |
N/A |
Debenture | 31 January 2006 | Fully Satisfied |
N/A |
Debenture | 31 March 2004 | Fully Satisfied |
N/A |