- Company Overview for DIRECT WINES HOLDINGS LIMITED (06574767)
- Filing history for DIRECT WINES HOLDINGS LIMITED (06574767)
- People for DIRECT WINES HOLDINGS LIMITED (06574767)
- Charges for DIRECT WINES HOLDINGS LIMITED (06574767)
- More for DIRECT WINES HOLDINGS LIMITED (06574767)
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) |
---|---|---|---|
21 Feb 2017 | CH01 | Director's details changed for Mrs Barbara Anne Laithwaite on 21 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Anthony Hugh Gordon Laithwaite on 21 February 2017 | |
16 Dec 2016 | CH01 | Director's details changed for Mr James William Hartland Weir on 16 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
05 Aug 2016 | AP01 | Appointment of Ms Alison Clifford-King as a director on 1 August 2016 | |
31 May 2016 | TM01 | Termination of appointment of Alan White as a director on 31 May 2016 | |
11 Feb 2016 | AA | Group of companies' accounts made up to 3 July 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW on 10 February 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
31 Mar 2015 | TM01 | Termination of appointment of Edmund Joseph Coombs as a director on 31 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr James William Hartland Weir as a director on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Dr Angus James Porter on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA on 2 March 2015 | |
20 Feb 2015 | AA | Group of companies' accounts made up to 27 June 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Simon Nicholas Mcmurtrie as a director on 18 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr David Andrew Thatcher as a director on 19 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Elizabeth Mcmeikan as a director on 20 January 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
14 Jul 2014 | TM01 | Termination of appointment of Christopher Andrew Humphreys as a director on 11 July 2014 | |
25 Jun 2014 | AP01 | Appointment of Edmund Joseph Coombs as a director | |
18 Feb 2014 | AA | Group of companies' accounts made up to 28 June 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
27 Nov 2013 | CH01 | Director's details changed for Mr Simon Nicholas Mcmurtrie on 14 November 2013 | |
18 Mar 2013 | AA | Group of companies' accounts made up to 29 June 2012 | |
11 Mar 2013 | AP01 | Appointment of Mr Alan White as a director |