Advanced company searchLink opens in new window

TELFORD WINES LTD

Company number 05351346

Filter by category

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)
04 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
19 May 2023 MR04 Satisfaction of charge 053513460003 in full
19 May 2023 MR04 Satisfaction of charge 2 in full
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2021 CH01 Director's details changed for Mr Steven Edmund Leonard on 15 March 2021
22 Mar 2021 CH01 Director's details changed for Margaret Densem on 15 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Simon Densem on 15 March 2021
22 Mar 2021 PSC05 Change of details for Rd Wines Limited as a person with significant control on 15 March 2021
22 Mar 2021 AD01 Registered office address changed from Unit F Halesfield 10 Telford Shropshire TF7 4QP England to 4 Pillory Street Nantwich Cheshire CW5 5BD on 22 March 2021
05 Feb 2021 SH03 Purchase of own shares.
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 100
09 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Dec 2020 CS01 Confirmation statement made on 16 September 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
07 Feb 2020 CH01 Director's details changed for Mr Steven Edmund Leonard on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Margaret Densem on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Simon Densem on 7 February 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
18 Sep 2019 PSC02 Notification of Rd Wines Limited as a person with significant control on 16 September 2019
18 Sep 2019 PSC07 Cessation of Rdsl Investments Limited as a person with significant control on 16 September 2019