- Company Overview for ACCOLADE WINES UK LIMITED (02661275)
- Filing history for ACCOLADE WINES UK LIMITED (02661275)
- People for ACCOLADE WINES UK LIMITED (02661275)
- Charges for ACCOLADE WINES UK LIMITED (02661275)
- More for ACCOLADE WINES UK LIMITED (02661275)
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) |
---|---|---|---|
16 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
10 Jun 2014 | CH01 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 | |
07 Mar 2014 | AP01 | Appointment of Mr Anthony Graham Wood as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Robert John Ratcliffe as a director | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Dec 2013 | TM01 | Termination of appointment of Timothy Sinclair as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
30 Aug 2013 | TM02 | Termination of appointment of Esther Clothier as a secretary | |
30 Aug 2013 | AP03 | Appointment of Mrs Nicola Jane Spencer as a secretary | |
30 Aug 2013 | AP01 | Appointment of Mr Steven Lee Gorst as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Gavin Brockett as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Timothy James Sinclair as a director | |
26 Feb 2013 | CH03 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 | |
07 Jan 2013 | TM01 | Termination of appointment of Troy Christensen as a director | |
29 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
25 Oct 2012 | AP01 | Appointment of Mr Paul Michael Schaafsma as a director | |
02 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
11 Sep 2012 | TM01 | Termination of appointment of James Lousada as a director | |
07 Aug 2012 | CH01 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 | |
05 Jul 2012 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
|
|
15 Mar 2012 | AP01 | Appointment of Mr Jeremy Alexander Stevenson as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Gavin Stuart Brockett as a director | |
12 Mar 2012 | CERTNM |
Company name changed accolade wines europe no. 5 LIMITED\certificate issued on 12/03/12
|
|
08 Mar 2012 | CH01 | Director's details changed for Mr Troy Christensen on 6 March 2012 | |
02 Mar 2012 | RESOLUTIONS |
Resolutions
|