- Company Overview for TEMPLAR WINES LTD (06490576)
- Filing history for TEMPLAR WINES LTD (06490576)
- People for TEMPLAR WINES LTD (06490576)
- Charges for TEMPLAR WINES LTD (06490576)
- More for TEMPLAR WINES LTD (06490576)
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) |
---|---|---|---|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr Maxwell Charles Bracher on 4 February 2013 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Jeffrey Stuart Bowden on 8 July 2011 | |
12 May 2011 | AD01 | Registered office address changed from C/O Cameron Cavey Consulting Ltd the Stable Block Quay Road Christchurch Dorset BH23 1BU United Kingdom on 12 May 2011 | |
26 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr Maxwell Charles Bracher as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Maxwell Bracher as a director | |
17 Aug 2010 | TM02 | Termination of appointment of Jeffrey Bowden as a secretary | |
17 Aug 2010 | AP01 | Appointment of Mr Jeffrey Stuart Bowden as a director | |
17 Aug 2010 | CH01 | Director's details changed for Mr Maxwell Charles Bracher on 17 August 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from 4 High Trees Avenue Bournemouth BH8 9JX United Kingdom on 17 August 2010 | |
01 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
26 Feb 2010 | AP01 | Appointment of Mr Maxwell Charles Bracher as a director | |
26 Feb 2010 | AP03 | Appointment of Mr Jeffrey Stuart Bowden as a secretary | |
12 Jan 2010 | TM01 | Termination of appointment of Duport Director Limited as a director | |
11 Jan 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 11 January 2010 | |
11 Jan 2010 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary |