- 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) |
|---|---|---|---|
| 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
|
|
| 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 | |
| 05 Mar 2012 | TM01 | Termination of appointment of Jeremy Palmer as a director | |
| 03 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
| 03 Feb 2012 | CH01 | Director's details changed for Mr Richard George Weaver on 28 January 2012 | |
| 03 Feb 2012 | CH01 | Director's details changed for Mr James Bendon on 1 February 2012 | |
| 03 Feb 2012 | CH01 | Director's details changed for Mr Jeremy Richard Davies Palmer on 30 January 2012 | |
| 03 Feb 2012 | CH01 | Director's details changed for Sarah Gibbs on 1 February 2012 | |
| 21 Oct 2011 | AA | Full accounts made up to 28 March 2011 | |
| 05 Sep 2011 | CH01 | Director's details changed for Mr Richard George Weaver on 1 September 2011 | |
| 25 Aug 2011 | AP01 | Appointment of Sarah Gibbs as a director | |
| 24 Aug 2011 | CH01 | Director's details changed for Mr James Bendon on 21 July 2011 | |
| 01 Jun 2011 | CH01 | Director's details changed for Mr Richard George Weaver on 1 June 2011 | |
| 01 Jun 2011 | CH01 | Director's details changed for Mr Jeremy Richard Davies Palmer on 1 June 2011 | |
| 01 Jun 2011 | CH01 | Director's details changed for Mr Gregory Francis Jones on 1 June 2011 | |
| 02 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
| 02 Feb 2011 | CH01 | Director's details changed for Mr Stephen John Lewis on 31 December 2010 | |
| 03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
| 03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
| 03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 |