Advanced company searchLink opens in new window

CELLARMASTER WINES HOLDINGS (UK) LIMITED

Company number 00926472

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)
04 Feb 2019 AA Full accounts made up to 30 June 2018
06 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
18 Dec 2017 AA Full accounts made up to 30 June 2017
24 Mar 2017 AA Full accounts made up to 30 June 2016
16 Mar 2017 AP01 Appointment of Thomas Edward King as a director on 14 March 2017
16 Mar 2017 TM01 Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017
03 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
01 Apr 2016 AA Full accounts made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90,485,518
25 Mar 2015 AA Full accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 90,485,518
16 Jul 2014 TM01 Termination of appointment of Carter Andrew as a director on 30 June 2014
02 Jun 2014 AUD Auditor's resignation
14 May 2014 AUD Auditor's resignation
04 Mar 2014 AA Full accounts made up to 30 June 2013
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90,485,518
17 Feb 2014 AP01 Appointment of Mr Daniel Warwick Townsend as a director
17 Jan 2014 CH01 Director's details changed for Carter Andrew on 30 November 2013
13 Sep 2013 TM01 Termination of appointment of Derek Nicol as a director
13 Sep 2013 AP01 Appointment of Mrs Michelle Elizabeth Brampton as a director
13 Sep 2013 AP01 Appointment of Mrs Michelle Elizabeth Brampton as a director
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 30 June 2012
28 Nov 2012 AD01 Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 28 November 2012
12 Oct 2012 AP01 Appointment of Carter Andrew as a director