Advanced company searchLink opens in new window

DIRECT WINES HOLDINGS LIMITED

Company number 06574767

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)
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
  • GBP 50,600
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
  • GBP 50,600
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
  • GBP 50,600
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