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)
10 Sep 2019 TM01 Termination of appointment of Nicholas James Gent as a director on 4 September 2019
29 Apr 2019 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit F Halesfield 10 Telford Shropshire TF7 4QP on 29 April 2019
19 Mar 2019 TM01 Termination of appointment of Keith Andrew Knight as a director on 18 March 2019
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr Nicholas Gent on 5 February 2018
02 Feb 2018 CH01 Director's details changed for Margaret Densem on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Mr Steven Edmund Leonard on 1 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 MR01 Registration of charge 053513460003, created on 26 September 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Feb 2017 CH01 Director's details changed for Mr Nicholas Gent on 22 September 2016
17 Feb 2017 CH01 Director's details changed for Mr Simon Densem on 2 February 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 101
07 Oct 2016 CH01 Director's details changed for Mr Keith Andrew Knight on 23 September 2016
01 Oct 2016 CH01 Director's details changed for Mr Steven Edmund Leonard on 23 September 2016
30 Sep 2016 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Margaret Densem on 23 September 2016
06 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 22/06/2016
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Margaret Densem
23 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015