Date | Description |
2024-04-08 |
update num_mort_charges 9 => 10 |
2024-04-08 |
update num_mort_outstanding 4 => 1 |
2024-04-08 |
update num_mort_satisfied 5 => 9 |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES |
2024-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630010 |
2024-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050844630006 |
2024-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050844630007 |
2024-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050844630008 |
2024-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050844630009 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-06-03 |
delete terms_pages_linkeddomain eugdpr.org |
2023-04-07 |
update num_mort_charges 7 => 9 |
2023-04-07 |
update num_mort_outstanding 2 => 4 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630009 |
2022-09-11 |
delete fax 01625 524 510 |
2022-09-11 |
insert terms_pages_linkeddomain mitel.com |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630008 |
2022-08-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2022-03-11 |
insert support_emails cl..@winnsolicitors.com |
2022-03-11 |
delete terms_pages_linkeddomain adrollgroup.com |
2022-03-11 |
insert contact_pages_linkeddomain eclipsetouchpoint.co.uk |
2022-03-11 |
insert email cl..@winnsolicitors.com |
2022-03-11 |
insert terms_pages_linkeddomain nextroll.com |
2021-09-07 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2021-09-07 |
insert email dp..@winnsolicitors.com |
2021-09-07 |
insert fax 01625 524 510 |
2021-09-07 |
insert phone 0303 123 1113 |
2021-09-07 |
insert registration_number Z6337302 |
2021-09-07 |
insert terms_pages_linkeddomain adrollgroup.com |
2021-09-07 |
insert terms_pages_linkeddomain campaignmonitor.com |
2021-09-07 |
insert terms_pages_linkeddomain clickguard.com |
2021-09-07 |
insert terms_pages_linkeddomain crazyegg.com |
2021-09-07 |
insert terms_pages_linkeddomain eugdpr.org |
2021-09-07 |
insert terms_pages_linkeddomain experian.co.uk |
2021-09-07 |
insert terms_pages_linkeddomain google.com |
2021-09-07 |
insert terms_pages_linkeddomain ico.org.uk |
2021-09-07 |
insert terms_pages_linkeddomain legislation.gov.uk |
2021-09-07 |
insert terms_pages_linkeddomain livechatinc.com |
2021-09-07 |
insert terms_pages_linkeddomain mailchimp.com |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-08 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2021-07-08 |
delete email dp..@winnsolicitors.com |
2021-07-08 |
delete fax 01625 524 510 |
2021-07-08 |
delete phone 0303 123 1113 |
2021-07-08 |
delete registration_number Z6337302 |
2021-07-08 |
delete terms_pages_linkeddomain adrollgroup.com |
2021-07-08 |
delete terms_pages_linkeddomain campaignmonitor.com |
2021-07-08 |
delete terms_pages_linkeddomain clickguard.com |
2021-07-08 |
delete terms_pages_linkeddomain crazyegg.com |
2021-07-08 |
delete terms_pages_linkeddomain eugdpr.org |
2021-07-08 |
delete terms_pages_linkeddomain experian.co.uk |
2021-07-08 |
delete terms_pages_linkeddomain google.com |
2021-07-08 |
delete terms_pages_linkeddomain ico.org.uk |
2021-07-08 |
delete terms_pages_linkeddomain legislation.gov.uk |
2021-07-08 |
delete terms_pages_linkeddomain livechatinc.com |
2021-07-08 |
delete terms_pages_linkeddomain mailchimp.com |
2021-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-08 |
delete about_pages_linkeddomain winnshr.com |
2021-06-08 |
delete casestudy_pages_linkeddomain winnshr.com |
2021-06-08 |
delete contact_pages_linkeddomain winnshr.com |
2021-06-08 |
delete index_pages_linkeddomain winnshr.com |
2021-06-08 |
delete terms_pages_linkeddomain winnshr.com |
2021-06-08 |
insert about_pages_linkeddomain eclipsetouchpoint.co.uk |
2021-06-08 |
insert about_pages_linkeddomain winngroup.co.uk |
2021-06-08 |
insert casestudy_pages_linkeddomain eclipsetouchpoint.co.uk |
2021-06-08 |
insert casestudy_pages_linkeddomain winngroup.co.uk |
2021-06-08 |
insert contact_pages_linkeddomain winngroup.co.uk |
2021-06-08 |
insert index_pages_linkeddomain eclipsetouchpoint.co.uk |
2021-06-08 |
insert index_pages_linkeddomain winngroup.co.uk |
2021-06-08 |
insert terms_pages_linkeddomain eclipsetouchpoint.co.uk |
2021-06-08 |
insert terms_pages_linkeddomain winngroup.co.uk |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-01-20 |
insert terms_pages_linkeddomain experian.co.uk |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2020-02-27 |
update statutory_documents DIRECTOR APPOINTED MRS MARTA FERNANDEZ VARONA |
2020-02-22 |
delete about_pages_linkeddomain plus.google.com |
2020-02-22 |
delete contact_pages_linkeddomain plus.google.com |
2020-02-22 |
delete index_pages_linkeddomain plus.google.com |
2020-02-22 |
delete terms_pages_linkeddomain plus.google.com |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARDSON |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-15 |
insert about_pages_linkeddomain civiccomputing.com |
2019-04-15 |
insert contact_pages_linkeddomain civiccomputing.com |
2019-04-15 |
insert index_pages_linkeddomain civiccomputing.com |
2019-04-15 |
insert terms_pages_linkeddomain civiccomputing.com |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update num_mort_charges 6 => 7 |
2019-01-07 |
update num_mort_outstanding 1 => 2 |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-28 |
update robots_txt_status myclaim.winnsolicitors.com: 0 => 200 |
2018-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630007 |
2018-11-09 |
delete about_pages_linkeddomain civiccomputing.com |
2018-11-09 |
delete contact_pages_linkeddomain civiccomputing.com |
2018-11-09 |
delete index_pages_linkeddomain civiccomputing.com |
2018-11-09 |
delete terms_pages_linkeddomain civiccomputing.com |
2018-09-01 |
insert terms_pages_linkeddomain clickguard.com |
2018-06-12 |
delete terms_pages_linkeddomain aboutads.info |
2018-06-12 |
insert about_pages_linkeddomain civiccomputing.com |
2018-06-12 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-06-12 |
insert contact_pages_linkeddomain civiccomputing.com |
2018-06-12 |
insert email dp..@winnsolicitors.com |
2018-06-12 |
insert fax 01625 524 510 |
2018-06-12 |
insert index_pages_linkeddomain civiccomputing.com |
2018-06-12 |
insert phone 0303 123 1113 |
2018-06-12 |
insert registration_number Z6337302 |
2018-06-12 |
insert terms_pages_linkeddomain adrollgroup.com |
2018-06-12 |
insert terms_pages_linkeddomain campaignmonitor.com |
2018-06-12 |
insert terms_pages_linkeddomain civiccomputing.com |
2018-06-12 |
insert terms_pages_linkeddomain crazyegg.com |
2018-06-12 |
insert terms_pages_linkeddomain eugdpr.org |
2018-06-12 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-12 |
insert terms_pages_linkeddomain legislation.gov.uk |
2018-06-12 |
insert terms_pages_linkeddomain livechatinc.com |
2018-06-12 |
insert terms_pages_linkeddomain mailchimp.com |
2018-04-17 |
delete about_pages_linkeddomain trustpilot.com |
2018-04-17 |
delete terms_pages_linkeddomain trustpilot.com |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-19 |
delete about_pages_linkeddomain helpontheroads.co.uk |
2017-12-19 |
delete contact_pages_linkeddomain helpontheroads.co.uk |
2017-12-19 |
delete index_pages_linkeddomain helpontheroads.co.uk |
2017-12-19 |
delete terms_pages_linkeddomain helpontheroads.co.uk |
2017-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GHAZALA BASHEY |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-14 |
update num_mort_charges 5 => 6 |
2016-05-14 |
update num_mort_outstanding 4 => 1 |
2016-05-14 |
update num_mort_satisfied 1 => 5 |
2016-05-14 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-14 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630006 |
2016-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050844630004 |
2016-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050844630005 |
2016-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-04 |
update statutory_documents 03/03/16 FULL LIST |
2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA AMOS |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARMINGTON |
2015-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WARMINGTON |
2015-07-03 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA BRIDGET AMOS |
2015-05-08 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-08 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-25 |
update statutory_documents 03/03/15 FULL LIST |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN WINN |
2015-01-07 |
update account_category MEDIUM => FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-03-31 |
2014-03-28 |
update statutory_documents 03/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update num_mort_charges 3 => 5 |
2013-10-07 |
update num_mort_outstanding 2 => 4 |
2013-09-12 |
update statutory_documents DIRECTOR APPOINTED MR IAIN STUART RICHARDSON |
2013-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630005 |
2013-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050844630004 |
2013-09-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-16 |
update statutory_documents 25/03/13 FULL LIST |
2012-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-09-28 |
update statutory_documents ADOPT ARTICLES 19/09/2012 |
2012-04-11 |
update statutory_documents 25/03/12 FULL LIST |
2011-08-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-13 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-04-13 |
update statutory_documents 25/03/11 FULL LIST |
2010-09-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-04-07 |
update statutory_documents 25/03/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN WINN / 31/03/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GHAZALA BASHEY / 31/03/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY JOHN WINN / 31/03/2010 |
2010-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFERY JOHN WINN / 31/03/2010 |
2009-12-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BIRKETT |
2009-08-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-03-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
WINN SOLICITORS LTD, RABY STREET
BYKER
NEWCASTLE UPON TYNE
TYNE & WEAR NE6 1PD |
2007-03-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
15 HEATON ROAD
HEATON
NEWCASTLE UPON TYNE
TYNE AND WEAR NE6 1SA |
2006-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-04-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |