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)
23 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 04/04/2016
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