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)
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
  • RES13 ‐ 30/01/2010
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