Advanced company searchLink opens in new window

THE WAREHOUSE WINE CO LIMITED

Company number 03898259

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)
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
  • GBP 178,714
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
  • GBP 178,714
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
  • GBP 178,714
17 Dec 2013 MR04 Satisfaction of charge 4 in full
25 Nov 2013 CC04 Statement of company's objects
25 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The provisions of memorandum of association are revoked and deleted 11/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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