Advanced company searchLink opens in new window

TEMPLAR WINES LTD

Company number 06490576

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
02 Oct 2023 SH06 Cancellation of shares. Statement of capital on 8 September 2023
  • GBP 40
02 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 46
19 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 January 2020
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 January 2021
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 January 2022
07 Sep 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 58
07 Sep 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 52
07 Sep 2022 SH06 Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 63
15 Feb 2022 CS01 31/01/22 Statement of Capital gbp 52
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Oct 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 57
24 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Apr 2021 AP03 Appointment of Mr Edward Louis Wilkinson as a secretary on 23 March 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 SH06 Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 63
24 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019