Advanced company searchLink opens in new window

WINERY EXPORT DEPARTMENT LIMITED

Company number 08063614

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
22 Mar 2024 PSC04 Change of details for Mrs Sally Kathryn Leech as a person with significant control on 22 March 2024
26 Jan 2024 AA Micro company accounts made up to 31 May 2023
16 Aug 2023 PSC04 Change of details for Mrs Sally Kathryn Leech as a person with significant control on 14 December 2019
16 Aug 2023 PSC04 Change of details for Mr John Dacre Leech as a person with significant control on 14 December 2019
10 May 2023 PSC04 Change of details for Mr John Dacre Leech as a person with significant control on 13 December 2019
10 May 2023 PSC04 Change of details for Mrs Sally Kathryn Leech as a person with significant control on 13 December 2019
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
13 Sep 2021 CH01 Director's details changed for Mr John Dacre Leech on 8 September 2021
13 Sep 2021 CH01 Director's details changed for Mrs Sally Kathryn Leech on 8 September 2021
13 Sep 2021 PSC04 Change of details for Mrs Sally Kathryn Leech as a person with significant control on 8 September 2021
13 Sep 2021 PSC04 Change of details for Mr John Dacre Leech as a person with significant control on 8 September 2021
13 Sep 2021 AD01 Registered office address changed from 17 Gaiger Avenue Sherfield-on-Loddon Hook Hampshire RG27 0SA to Ostlers Micheldever Winchester SO21 3BQ on 13 September 2021
21 Jul 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
08 Jul 2020 AA Micro company accounts made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC04 Change of details for Mr John Dacre Leech as a person with significant control on 13 December 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 5
12 Jul 2019 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 May 2018