Advanced company searchLink opens in new window

THE NEWS AND WINE TRADING LTD

Company number 08111512

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)
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
26 Jun 2018 PSC01 Notification of Milly Kantibhai Dedania as a person with significant control on 6 April 2016
26 Jun 2018 PSC01 Notification of Chirag Dineshbhai Patel as a person with significant control on 6 April 2016
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
02 Oct 2017 MR01 Registration of charge 081115120001, created on 29 September 2017
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Milly Kantibhai Dedania as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Chirag Dineshbhai Patel as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
05 Jul 2016 CH01 Director's details changed for Mr Chirag Dineshbhai Patel on 1 January 2016
05 Jul 2016 AD01 Registered office address changed from 253 Battle Road St. Leonards-on-Sea East Sussex TN37 7AN to 24 Queens Road Hastings East Sussex TN34 1QY on 5 July 2016
05 Jul 2016 CH03 Secretary's details changed for Mrs Milly Kantibhai Dedania on 1 January 2016
03 May 2016 CH01 Director's details changed for Mr Chirag Dineshbhai Patel on 26 April 2016
03 May 2016 CH03 Secretary's details changed for Mrs Milly Kantibhai Dedania on 26 April 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Jun 2015 CH01 Director's details changed for Mr Chirag Dineshbhai Patel on 19 June 2012
30 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
10 Sep 2013 CH03 Secretary's details changed for Mrs Milly Kantibhai Dedania on 10 September 2013
10 Sep 2013 AD01 Registered office address changed from 24 Queens Road Hastings East Sussex TN34 1QY England on 10 September 2013
23 Jul 2013 AD01 Registered office address changed from 26 Queens Road Hastings Hastings East Sussex TN34 1QY United Kingdom on 23 July 2013