Advanced company searchLink opens in new window

ENGLISH WINES PLC

Company number 03978908

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)
21 Jun 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Paul Brett on 1 May 2012
06 Feb 2012 AUD Auditor's resignation
20 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
20 Jul 2011 CONNOT Change of name notice
06 Jun 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
24 Jun 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Frazer Douglas Thompson on 21 September 2009
11 Jun 2009 AA Full accounts made up to 31 December 2008
05 May 2009 363a Return made up to 25/04/09; full list of members
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 17
13 May 2008 363a Return made up to 25/04/08; full list of members
07 May 2008 AA Full accounts made up to 31 December 2007
25 May 2007 363s Return made up to 25/04/07; no change of members
02 May 2007 AA Full accounts made up to 31 December 2006
17 May 2006 AA Full accounts made up to 31 December 2005
15 May 2006 363s Return made up to 25/04/06; full list of members
26 Jul 2005 363a Return made up to 25/04/05; full list of members
20 Jun 2005 288a New director appointed
09 Jun 2005 AA Full accounts made up to 31 December 2004
06 Jun 2005 287 Registered office changed on 06/06/05 from: tenterden vineyard park small hythe tenterden kent TN30 7NG
19 Oct 2004 288b Director resigned