- Company Overview for MAJESTIC WINE WAREHOUSES LIMITED (01594599)
- Filing history for MAJESTIC WINE WAREHOUSES LIMITED (01594599)
- People for MAJESTIC WINE WAREHOUSES LIMITED (01594599)
- Charges for MAJESTIC WINE WAREHOUSES LIMITED (01594599)
- More for MAJESTIC WINE WAREHOUSES LIMITED (01594599)
| 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) |
|---|---|---|---|
| 23 Mar 2016 | TM01 | Termination of appointment of Stuart Clive Williams as a director on 1 March 2016 | |
| 02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
| 07 Jan 2016 | TM01 | Termination of appointment of Justin James Apthorp as a director on 16 November 2015 | |
| 17 Oct 2015 | AA | Full accounts made up to 30 March 2015 | |
| 28 Sep 2015 | AP01 | Appointment of Mr John Colley as a director on 28 September 2015 | |
| 11 Aug 2015 | TM01 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 | |
| 11 Aug 2015 | AP03 | Appointment of Mr James Crawford as a secretary on 6 August 2015 | |
| 11 Aug 2015 | TM02 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 | |
| 22 Jun 2015 | AP01 | Appointment of Ms Marie Lewins as a director on 22 May 2015 | |
| 22 Jun 2015 | AP01 | Appointment of Mr Phil Slack as a director on 22 May 2015 | |
| 22 Jun 2015 | AP01 | Appointment of Mr James Crawford as a director on 1 June 2015 | |
| 01 May 2015 | RESOLUTIONS |
Resolutions
|
|
| 30 Apr 2015 | TM01 | Termination of appointment of Sarah Gibbs as a director on 27 April 2015 | |
| 21 Apr 2015 | AP01 | Appointment of Mr Neil Firth as a director on 31 March 2015 | |
| 21 Apr 2015 | TM01 | Termination of appointment of Michael William Hedgecox as a director on 24 March 2015 | |
| 14 Apr 2015 | MR01 | Registration of charge 015945990037, created on 10 April 2015 | |
| 23 Feb 2015 | TM01 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 | |
| 09 Feb 2015 | AUD | Auditor's resignation | |
| 02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
| 02 Feb 2015 | AD02 | Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH | |
| 07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
| 06 Jan 2015 | TM01 | Termination of appointment of Peter William Emerson as a director on 1 January 2015 | |
| 27 May 2014 | AD01 | Registered office address changed from , Majestic House, Otterspool Way, Watford, Hertfordshire, WD25 8WW on 27 May 2014 | |
| 09 May 2014 | AP01 | Appointment of Mr Michael William Hedgecox as a director | |
| 09 May 2014 | AP01 | Appointment of Mr Ben Nicholl as a director |