Advanced company searchLink opens in new window

CAMBRIDGE WINE MERCHANTS LTD

Company number 02793727

Filter by category

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
28 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
23 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
29 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
18 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
28 Aug 2018 PSC01 Notification of Brett Alexander Charles Turner as a person with significant control on 28 August 2018
13 Dec 2017 MR01 Registration of charge 027937270002, created on 7 December 2017
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Nov 2016 AP03 Appointment of Mr Timothy Hal Quentin Wilson as a secretary on 28 November 2016
28 Nov 2016 TM02 Termination of appointment of Brett Alexander Charles Turner as a secretary on 28 November 2016
30 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 93,285
11 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 93,285
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jun 2014 TM01 Termination of appointment of Lyndsey Spellman as a director