WINN SOLICITORS LIMITED

05084463
WINN SOLICITORS, BRINKBURN STREET, BYKER NEWCASTLE UPON TYNE TYNE & WEAR NE6 1PL

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 29 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 mortgage Registration of a charge 27 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2023 accounts Annual Accounts 28 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 mortgage Registration of a charge 9 Buy now
02 Sep 2022 mortgage Registration of a charge 9 Buy now
18 Jul 2022 accounts Annual Accounts 29 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 29 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 28 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Appointment of director (Mrs Marta Fernandez Varona) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Iain Stuart Richardson) 1 Buy now
12 Aug 2019 accounts Annual Accounts 27 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 28 Buy now
24 Dec 2018 mortgage Registration of a charge 10 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 25 Buy now
19 Jun 2017 officers Termination of appointment of director (Ghazala Bashey) 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 23 Buy now
24 Mar 2016 mortgage Registration of a charge 11 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
03 Mar 2016 officers Termination of appointment of director (Joanna Bridget Amos) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Michael Warmington) 1 Buy now
18 Dec 2015 accounts Annual Accounts 23 Buy now
15 Jul 2015 officers Appointment of director (Mr Michael Warmington) 2 Buy now
03 Jul 2015 officers Appointment of director (Miss Joanna Bridget Amos) 2 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 officers Termination of appointment of director (Dawn Winn) 1 Buy now
30 Dec 2014 accounts Annual Accounts 24 Buy now
28 Mar 2014 annual-return Annual Return 7 Buy now
12 Sep 2013 officers Appointment of director (Mr Iain Stuart Richardson) 2 Buy now
09 Sep 2013 mortgage Registration of a charge 42 Buy now
07 Sep 2013 mortgage Registration of a charge 19 Buy now
04 Sep 2013 accounts Annual Accounts 23 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
08 Oct 2012 accounts Annual Accounts 23 Buy now
28 Sep 2012 resolution Resolution 15 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 20 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 address Move Registers To Registered Office Company 1 Buy now
03 Sep 2010 accounts Annual Accounts 20 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 address Move Registers To Sail Company 1 Buy now
07 Apr 2010 address Change Sail Address Company 1 Buy now
06 Apr 2010 officers Change of particulars for secretary (Jeffery John Winn) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Ghazala Bashey) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Jeffery John Winn) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Dawn Winn) 2 Buy now
18 Dec 2009 officers Appointment of director (Mr Christopher Birkett) 2 Buy now
24 Aug 2009 accounts Annual Accounts 20 Buy now
02 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
16 Jan 2009 accounts Annual Accounts 19 Buy now
04 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
23 Jan 2008 accounts Annual Accounts 6 Buy now
28 Mar 2007 annual-return Return made up to 25/03/07; full list of members 3 Buy now
28 Mar 2007 address Location of debenture register 1 Buy now
28 Mar 2007 address Location of register of members 1 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: winn solicitors LTD, raby street byker newcastle upon tyne tyne & wear NE6 1PD 1 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 15 heaton road heaton newcastle upon tyne tyne and wear NE6 1SA 1 Buy now
12 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Apr 2006 annual-return Return made up to 25/03/06; full list of members 3 Buy now
07 Feb 2006 mortgage Particulars of mortgage/charge 9 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
24 May 2005 capital Ad 01/08/04--------- £ si 900@1 2 Buy now
19 Apr 2005 annual-return Return made up to 25/03/05; full list of members 3 Buy now
01 Oct 2004 officers New director appointed 2 Buy now
14 Apr 2004 capital Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Apr 2004 incorporation Memorandum Articles 14 Buy now
14 Apr 2004 resolution Resolution 1 Buy now
02 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2004 incorporation Incorporation Company 19 Buy now