Advanced company searchLink opens in new window

WALKER & WODEHOUSE WINES LIMITED

Company number 06935947

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)
12 Nov 2019 TM01 Termination of appointment of Ewan James Robertson as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Andrea Pozzi as a director on 12 November 2019
29 Aug 2019 AD01 Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 109a Regents Park Road London NW1 8UR on 29 August 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
11 Mar 2019 AP04 Appointment of C&C Management Services Limited as a secretary on 7 March 2019
11 Mar 2019 TM02 Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 7 March 2019
07 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
08 Feb 2019 AA Total exemption full accounts made up to 29 April 2018
24 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
24 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
27 Jul 2018 AA Accounts for a small company made up to 30 April 2017
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
14 May 2018 AP01 Appointment of Mr Jonathan Solesbury as a director on 6 April 2018
14 May 2018 TM01 Termination of appointment of Andrew Donald Smallman as a director on 6 April 2018
14 May 2018 AD01 Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 14 May 2018
18 Apr 2018 TM01 Termination of appointment of Mark Riley as a director on 6 April 2018
18 Apr 2018 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 6 April 2018
12 Apr 2018 TM01 Termination of appointment of Mark Moran as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Andrea Pozzi as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Ewan James Robertson as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Mark Riley as a director on 6 April 2018
11 Apr 2018 AP04 Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018
20 Mar 2018 TM01 Termination of appointment of Diana Hunter as a director on 19 March 2018