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)
|
|
06 May 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
06 Mar 2025 |
CS01 |
Confirmation statement made on 6 March 2025 with updates
|
|
|
06 Mar 2025 |
PSC01 |
Notification of Stuart William Mccloskey as a person with significant control on 3 March 2025
|
|
|
06 Mar 2025 |
PSC07 |
Cessation of Z&B Vintners Limited as a person with significant control on 3 March 2025
|
|
|
18 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
20 Jun 2024 |
CS01 |
Confirmation statement made on 14 June 2024 with updates
|
|
|
14 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
17 Aug 2023 |
CH01 |
Director's details changed for Mr Stuart William Mccloskey on 17 August 2023
|
|
|
17 Aug 2023 |
AD01 |
Registered office address changed from Ashmill House Ashford Road Lenham Maidstone Kent ME17 2GQ to Unit 14 the Glenmore Centre Moat Way Ashford Kent TN24 0TL on 17 August 2023
|
|
|
20 Jun 2023 |
CS01 |
Confirmation statement made on 14 June 2023 with updates
|
|
|
22 Aug 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
14 Jun 2022 |
CS01 |
Confirmation statement made on 14 June 2022 with updates
|
|
|
16 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
14 Jun 2021 |
CS01 |
Confirmation statement made on 14 June 2021 with updates
|
|
|
26 Mar 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
26 Feb 2021 |
AD03 |
Register(s) moved to registered inspection location Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
|
|
|
26 Feb 2021 |
AD02 |
Register inspection address has been changed to Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
|
|
|
27 Aug 2020 |
RP04CS01 |
Second filing of Confirmation Statement dated 14 June 2020
|
|
|
16 Jun 2020 |
CS01 |
Confirmation statement made on 14 June 2020 with no updates
-
ANNOTATION
Clarification a second filed CS01 (Shareholder information change) was registered on 27/08/2020
|
|
|
25 Apr 2020 |
MR01 |
Registration of charge 054886390002, created on 21 April 2020
|
|
|
18 Mar 2020 |
PSC07 |
Cessation of Stuart William Mccloskey as a person with significant control on 21 February 2020
|
|
|
18 Mar 2020 |
PSC02 |
Notification of Z&B Vintners Limited as a person with significant control on 21 February 2020
|
|
|
18 Mar 2020 |
MR01 |
Registration of charge 054886390001, created on 16 March 2020
|
|
|
27 Feb 2020 |
CH01 |
Director's details changed for Mr Stuart William Mccloskey on 10 September 2019
|
|
|
27 Feb 2020 |
PSC04 |
Change of details for Mr Stuart William Mccloskey as a person with significant control on 10 September 2019
|
|