Advanced company searchLink opens in new window

WALKER & WODEHOUSE WINES LIMITED

Company number 06935947

Filter by category

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)
02 Dec 2014 AP01 Appointment of Mr Michael Potter Saunders as a director on 25 November 2014
25 Nov 2014 AP01 Appointment of Mr Gareth Steven Groves as a director on 19 November 2014
25 Nov 2014 AP01 Appointment of Mr James Stephen Peregrine Kowszun as a director on 19 November 2014
21 Nov 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
21 Nov 2014 AD01 Registered office address changed from Ashleigh House 43 Guanockgate Road Sutton St Edmund Lincs PE12 0LU to 113 Regents Park Road London NW1 8UR on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Lesley Marjorie Condell as a director on 20 November 2014
21 Nov 2014 TM01 Termination of appointment of Michael John Walker as a director on 20 November 2014
12 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
13 May 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Mar 2013 AD01 Registered office address changed from 7 Esther Carling Lane Rotherfield Peppard Henley on Thames Oxon RG9 5PW United Kingdom on 15 March 2013
24 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Oct 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 CH01 Director's details changed for Mr Robin Nigel Wodehouse on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mrs Lesley Marjorie Condell on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mr Michael John Walker on 6 July 2010
28 Oct 2009 AA01 Current accounting period extended from 30 June 2010 to 31 July 2010
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
06 Aug 2009 CERTNM Company name changed walker & wodehouse wines t/a john harvey & sons LIMITED\certificate issued on 07/08/09
04 Aug 2009 288c Director's change of particulars / leslie condell / 17/06/2009