Advanced company searchLink opens in new window

MAJESTIC WINE WAREHOUSES LIMITED

Company number 01594599

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 329,224
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
  • 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