- Company Overview for CAMBRIDGE WINE MERCHANTS LTD (02793727)
- Filing history for CAMBRIDGE WINE MERCHANTS LTD (02793727)
- People for CAMBRIDGE WINE MERCHANTS LTD (02793727)
- Charges for CAMBRIDGE WINE MERCHANTS LTD (02793727)
- More for CAMBRIDGE WINE MERCHANTS LTD (02793727)
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) |
---|---|---|---|
29 Jun 2014 | TM01 | Termination of appointment of Lyndsey Spellman as a director | |
02 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
01 Mar 2011 | AD02 | Register inspection address has been changed from C/O Hal Wilson 29 Dry Drayton Industries Scotland Road Dry Drayton Cambridge Cambs CB23 8AT | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
26 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2010 | AD02 | Register inspection address has been changed | |
26 Feb 2010 | CH01 | Director's details changed for Timothy Hal Quentin Wilson on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Lyndsey Anne Spellman on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Brett Alexander Charles Turner on 26 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Jul 2009 | 288a | Director appointed lyndsey anne spellman | |
02 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
05 Mar 2008 | AAMD | Amended accounts made up to 28 February 2007 | |
01 Mar 2008 | 363a | Return made up to 02/02/08; full list of members | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 46 harvey goodwin avenue cambridge cambridgeshire CB4 3EU | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 2 mill road cambridge cambridgeshire CB1 2AD | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 |