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)
15 Feb 2018 TM01 Termination of appointment of Mark Simmonds as a director on 5 February 2018
15 Feb 2018 TM01 Termination of appointment of Michael Potter Saunders as a director on 31 January 2018
07 Nov 2017 TM01 Termination of appointment of Andrew Humphreys as a director on 30 October 2017
06 Nov 2017 AP01 Appointment of Mr Mark Moran as a director on 30 October 2017
11 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 06/07/2016
27 Jul 2017 TM01 Termination of appointment of Gareth Steven Groves as a director on 14 July 2017
18 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
10 Jul 2017 CH01 Director's details changed for Mrs Diana Hunter on 20 May 2016
10 Jul 2017 CH01 Director's details changed for Mr Mark Terence Aylwin on 18 May 2016
25 Oct 2016 AA Full accounts made up to 31 March 2016
28 Jul 2016 TM01 Termination of appointment of James Stephen Peregrine Kowszun as a director on 28 July 2016
28 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/09/2017.
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 AP01 Appointment of Mr Mark Simmonds as a director on 18 May 2016
23 May 2016 AP01 Appointment of Mr Andrew Donald Smallman as a director on 18 May 2016
23 May 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 18 May 2016
23 May 2016 AP01 Appointment of Mr Andrew Humphreys as a director on 20 May 2016
23 May 2016 AP01 Appointment of Ms Diana Hunter as a director on 20 May 2016
23 May 2016 AD01 Registered office address changed from 113 Regents Park Road London NW1 8UR to Weston Road Weston Road Crewe CW1 6BP on 23 May 2016
23 May 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
09 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 AD02 Register inspection address has been changed from 43 Guanockgate Road Sutton St. Edmund Spalding Lincolnshire PE12 0LU United Kingdom to 113 Regents Park Road London NW1 8UR
03 Jul 2015 AA Full accounts made up to 31 March 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Dec 2014 AP01 Appointment of Mr Michael Potter Saunders as a director on 25 November 2014