- Company Overview for WALKER & WODEHOUSE WINES LIMITED (06935947)
- Filing history for WALKER & WODEHOUSE WINES LIMITED (06935947)
- People for WALKER & WODEHOUSE WINES LIMITED (06935947)
- More for WALKER & WODEHOUSE WINES LIMITED (06935947)
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
|
|
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |