Advanced company searchLink opens in new window

BOURSE DU VIN LIMITED

Company number 00042015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2011 AD01 Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 15 July 2011
14 Jul 2011 AP04 Appointment of Jordan Cosec Limited as a secretary
14 Jul 2011 AP01 Appointment of Mr Jason Antony Reader as a director
20 Apr 2011 AR01 Annual return made up to 22 February 2011
06 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
20 May 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
30 Apr 2010 TM02 Termination of appointment of Stuart Pickles as a secretary
30 Apr 2010 TM01 Termination of appointment of Stuart Pickles as a director
30 Apr 2010 AP01 Appointment of Richard John Renwick as a director
30 Apr 2010 AP03 Appointment of Damien Paul Jackman as a secretary
23 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
24 Mar 2009 363a Return made up to 22/02/09; full list of members
10 Feb 2009 288c Director's change of particulars / peter jackson / 10/02/2009
19 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
08 Jul 2008 363a Return made up to 22/02/08; full list of members
06 May 2008 AA Group of companies' accounts made up to 30 June 2007
13 Jul 2007 288a New director appointed
22 Jun 2007 288b Director resigned
21 Jun 2007 288c Director's particulars changed
10 May 2007 AA Full accounts made up to 30 June 2006
03 Apr 2007 363a Return made up to 22/02/07; full list of members
25 Mar 2007 288b Secretary resigned
25 Mar 2007 288a New secretary appointed
15 Nov 2006 288b Director resigned
11 Jul 2006 288b Director resigned