Advanced company searchLink opens in new window

TREASURY WINE ESTATES UK BRANDS LIMITED

Company number 07543218

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)
17 Feb 2014 AP01 Appointment of Mr Daniel Warwick Townsend as a director
17 Jan 2014 CH01 Director's details changed for Mr Andrew James Carter on 30 November 2013
13 Sep 2013 TM01 Termination of appointment of Derek Nicol as a director
13 Sep 2013 AP01 Appointment of Mrs Michelle Elizabeth Brampton as a director
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015.
26 Feb 2013 AD01 Registered office address changed from , Regal House 70 London Road, Twickenham, TW1 3QS, United Kingdom on 26 February 2013
21 Dec 2012 AA Full accounts made up to 30 June 2012
20 Sep 2012 TM01 Termination of appointment of Peter Jackson as a director
20 Sep 2012 AP01 Appointment of Andrew Carter as a director
23 Apr 2012 AP01 Appointment of Derek Nicol as a director
02 Apr 2012 TM01 Termination of appointment of Richard Renwick as a director
01 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015.
24 Nov 2011 AA Full accounts made up to 30 June 2011
26 Oct 2011 TM01 Termination of appointment of Damien Jackman as a director
26 Oct 2011 TM02 Termination of appointment of Damien Jackman as a secretary
19 May 2011 AA01 Current accounting period shortened from 28 February 2012 to 30 June 2011
13 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 105,159,553
25 Feb 2011 NEWINC Incorporation