Advanced company searchLink opens in new window

MAJESTIC WINE WAREHOUSES LIMITED

Company number 01594599

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 329,224
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
02 May 2014 TM01 Termination of appointment of Gregory Jones as a director
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 329,224
03 Jan 2014 AA Full accounts made up to 1 April 2013
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 2 April 2012
27 Jun 2012 CH01 Director's details changed for Mr Gregory Francis Jones on 6 June 2012
30 Mar 2012 TM01 Termination of appointment of Nicholas Reynolds as a director