Advanced company searchLink opens in new window

BANCROFT WINES LIMITED

Company number 03829460

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)
28 Jun 2019 AA Full accounts made up to 30 September 2018
19 Sep 2018 TM01 Termination of appointment of Susan Joy Harper as a director on 17 September 2018
29 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
27 Jun 2018 AA Full accounts made up to 30 September 2017
12 Jun 2018 AP01 Appointment of Mr Barnaby Simon Davis as a director on 4 June 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,100,000
29 Jan 2018 AP01 Appointment of Mr Jonathan David Worsley as a director on 25 January 2018
13 Nov 2017 TM01 Termination of appointment of Neil Mcandrew as a director on 2 November 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
07 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Ms Susan Joy Harper as a director on 12 December 2016
22 Nov 2016 CH03 Secretary's details changed for Samantha Jayne Tusan Taylor on 9 November 2016
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
01 Mar 2016 MR01 Registration of charge 038294600004, created on 24 February 2016
12 Feb 2016 TM01 Termination of appointment of Carlos Roman De Haan as a director on 11 February 2016
26 Aug 2015 AA Full accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 600,000
08 Apr 2015 TM01 Termination of appointment of Nebojsa Gusic as a director on 27 March 2015
08 Apr 2015 TM01 Termination of appointment of Jason Mark Busby as a director on 27 March 2015
10 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 600,000
04 Sep 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AP03 Appointment of Samantha Jayne Tusan Taylor as a secretary
10 Dec 2013 TM01 Termination of appointment of Andrew Lavery as a director