Advanced company searchLink opens in new window

CASELLA FAMILY BRANDS (EUROPE) LIMITED

Company number 02710556

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)
07 Apr 2016 AA Full accounts made up to 30 June 2015
01 Apr 2016 TM02 Termination of appointment of Kym Donald Tregenza as a secretary on 15 February 2016
01 Apr 2016 TM01 Termination of appointment of Joesph Ronan Roberts as a director on 15 February 2016
01 Apr 2016 AD01 Registered office address changed from C/O Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Ct1 3Dnct1 3Dn to Ashfield Green Cottage Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ on 1 April 2016
01 Mar 2016 CERTNM Company name changed peter lehmann wines (uk) LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-15
01 Mar 2016 CONNOT Change of name notice
24 Feb 2016 MR04 Satisfaction of charge 2 in full
12 Nov 2015 AUD Auditor's resignation
10 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
15 Apr 2015 AA Full accounts made up to 30 June 2014
10 Mar 2015 TM01 Termination of appointment of Jeffrey Brooke Bond as a director on 31 January 2015
10 Mar 2015 AP01 Appointment of Mr Giovanni Marcello Casella as a director on 31 January 2015
28 Aug 2014 AP03 Appointment of Mr Kym Donald Tregenza as a secretary on 26 August 2014
28 Aug 2014 TM02 Termination of appointment of Barbara Kay Clapton as a secretary on 26 August 2014
25 Jul 2014 AP01 Appointment of Mr Jeffrey Brooke Bond as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Douglas Mccaig Lehmann as a director on 30 June 2014
11 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 10
31 Mar 2014 AA Full accounts made up to 30 June 2013
11 Nov 2013 AD01 Registered office address changed from C/O Seabrook Warehousing Ltd 90 New Raod Rainham Essex RM13 8RS United Kingdom on 11 November 2013
24 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Feb 2012 AD01 Registered office address changed from 4-8 Chandos Park Estate Chandos Road London NW10 6NF on 21 February 2012
19 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders