- Company Overview for EARLE WINES LTD. (03640513)
- Filing history for EARLE WINES LTD. (03640513)
- People for EARLE WINES LTD. (03640513)
- More for EARLE WINES LTD. (03640513)
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 | AD01 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 30 November 2023 | |
30 Oct 2023 | CH03 | Secretary's details changed for Mrs Patricia Rosemary Jacobs on 30 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mrs Patricia Rosemary Jacobs on 30 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr John Earle Jacobs on 30 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to C/O Azets 33 Park Place Leeds LS1 2RY on 30 October 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
24 Aug 2020 | CH03 | Secretary's details changed for Mrs Patricia Rosemary Jacobs on 20 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mrs Patricia Rosemary Jacobs as a person with significant control on 20 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mrs Patricia Rosemary Jacobs on 20 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr John Earle Jacobs as a person with significant control on 20 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr John Earle Jacobs on 20 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Gardener's Cottage Rudding Park Follifoot Harrogate HG3 1JH England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 August 2020 | |
20 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
10 May 2017 | AA | Micro company accounts made up to 30 September 2016 |