- Company Overview for TELFORD WINES LTD (05351346)
- Filing history for TELFORD WINES LTD (05351346)
- People for TELFORD WINES LTD (05351346)
- Charges for TELFORD WINES LTD (05351346)
- More for TELFORD WINES LTD (05351346)
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) |
---|---|---|---|
23 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
27 Jan 2014 | AP01 | Appointment of Mr Simon Densem as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Rodney Densem as a director | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AP01 | Appointment of Mr Nicholas Gent as a director | |
09 May 2012 | AD01 | Registered office address changed from Firbank House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom on 9 May 2012 | |
26 Mar 2012 | AP01 | Appointment of Mr Keith Andrew Knight as a director | |
15 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD on 15 March 2012 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2011 | AP01 |
Appointment of Margaret Densem as a director on 13 October 2011
|
|
24 Oct 2011 | TM01 | Termination of appointment of Susan Jones as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Ronald Jones as a director | |
24 Oct 2011 | TM02 | Termination of appointment of Susan Jones as a secretary | |
24 Oct 2011 | AP01 | Appointment of Mr Rodney Thomas Clive Densem as a director | |
24 Oct 2011 | AP01 | Appointment of Steve Leonard as a director | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders |