Advanced company searchLink opens in new window

BIBENDUM WINE LIMITED

Company number 02218928

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)
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
31 Jul 2017 CH01 Director's details changed for Mrs Diana Hunter on 20 May 2016
31 Jul 2017 CH01 Director's details changed for Mr Mark Terence Aylwin on 20 May 2016
23 Jan 2017 MR01 Registration of charge 022189280009, created on 16 January 2017
25 Oct 2016 AA Full accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
24 Aug 2016 AD01 Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe Cheshire CW1 6BP on 24 August 2016
28 Jul 2016 TM01 Termination of appointment of James Stephen Peregrine Kowszun as a director on 28 July 2016
15 Jul 2016 MR01 Registration of charge 022189280007, created on 8 July 2016
15 Jul 2016 MR01 Registration of charge 022189280008, created on 8 July 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Andrew Humphreys as a director on 20 May 2016
23 May 2016 AP01 Appointment of Ms Diana Hunter as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Simon Charles Farr as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Ben Jasper Collins as a director on 20 May 2016
23 May 2016 TM02 Termination of appointment of James Stephen Peregrine Kowszun as a secretary on 20 May 2016
23 May 2016 TM01 Termination of appointment of Fiona Ann Cochran as a director on 20 May 2016
23 May 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
23 May 2016 AD01 Registered office address changed from 113 Regents Park Road London NW1 8UR to Weston Road Weston Road Crewe CW1 6BP on 23 May 2016
12 May 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
12 May 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 022189280006
12 May 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
20 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 022189280006
20 Apr 2016 MR05 Part of the property or undertaking has been released from charge 022189280006