- Company Overview for THE WAREHOUSE WINE CO LIMITED (03898259)
- Filing history for THE WAREHOUSE WINE CO LIMITED (03898259)
- People for THE WAREHOUSE WINE CO LIMITED (03898259)
- Charges for THE WAREHOUSE WINE CO LIMITED (03898259)
- More for THE WAREHOUSE WINE CO LIMITED (03898259)
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) |
---|---|---|---|
15 Aug 2017 | MR04 | Satisfaction of charge 038982590007 in full | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 1 July 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
21 Nov 2016 | TM01 | Termination of appointment of Paul Adams as a director on 30 June 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Paul Adams as a director on 30 June 2016 | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 3 July 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Graeme David Weir on 15 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Jeremy Simon Wright on 15 November 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Mr Graeme David Weir on 15 November 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 27 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH03 | Secretary's details changed for Mr Graeme David Weir on 17 December 2013 | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 28 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
17 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
25 Nov 2013 | CC04 | Statement of company's objects | |
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2013 | AP01 | Appointment of Mr Paul Adams as a director | |
22 Nov 2013 | MR01 | Registration of charge 038982590008 | |
21 Nov 2013 | TM01 | Termination of appointment of Simon Mcmurtrie as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Christopher Humphreys as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Maria Brady as a director | |
21 Nov 2013 | MR01 | Registration of charge 038982590007 | |
19 Nov 2013 | MR01 | Registration of charge 038982590006 |