- Company Overview for THE WINE STUDIO LIMITED (02867477)
- Filing history for THE WINE STUDIO LIMITED (02867477)
- People for THE WINE STUDIO LIMITED (02867477)
- Charges for THE WINE STUDIO LIMITED (02867477)
- More for THE WINE STUDIO LIMITED (02867477)
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) |
---|---|---|---|
08 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
20 May 2013 | AA | Full accounts made up to 28 February 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Andrew Smith as a director | |
04 Feb 2013 | AP01 | Appointment of Mr Andrew Peter Smith as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Neil Truelove as a director | |
27 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
26 Sep 2012 | TM01 | Termination of appointment of James Lousada as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Paul Michael Schaafsma as a director | |
16 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
10 May 2012 | AP01 | Appointment of Mr Neil Truelove as a director | |
10 May 2012 | TM01 | Termination of appointment of Troy Christensen as a director | |
08 Mar 2012 | CH01 | Director's details changed for Mr Troy Christensen on 6 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr Troy Christensen on 24 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr James David Lousada on 27 June 2011 | |
28 Jun 2011 | AD02 | Register inspection address has been changed from Constellation House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR United Kingdom | |
31 May 2011 | AA | Full accounts made up to 28 February 2011 | |
28 Feb 2011 | AP03 | Appointment of Mr David John Phillips as a secretary | |
28 Feb 2011 | TM02 | Termination of appointment of Deepak Malhotra as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Deepak Malhotra as a director | |
23 Feb 2011 | AP01 | Appointment of Mr Edward Michael Bashforth as a director | |
23 Feb 2011 | AP01 | Appointment of Mr Stephen Peter Dando as a director | |
10 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
18 Oct 2010 | AP01 | Appointment of Mr James David Lousada as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Helen Glennie as a director |