Advanced company searchLink opens in new window

THE WONDERING WINE COMPANY LIMITED

Company number 07603133

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 Jul 2016 MR01 Registration of charge 076031330001, created on 8 July 2016
15 Jul 2016 MR01 Registration of charge 076031330002, created on 8 July 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 20 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 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
23 May 2016 AD01 Registered office address changed from 113 Regent's Park Road London NW1 8UR to Weston Road Weston Road Crewe CW1 6BP on 23 May 2016
18 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 99
01 Jul 2015 AA Full accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
16 Jul 2014 AA Full accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 99
27 Sep 2013 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
06 May 2011 TM01 Termination of appointment of David Wilkinson as a director
06 May 2011 AP01 Appointment of James Stephen Peregrine Kowszun as a director
06 May 2011 AP01 Appointment of Simon Anthony Swift as a director
06 May 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
06 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
06 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2011 NEWINC Incorporation