- Company Overview for DIRECT WINES EUROPE LIMITED (08532287)
- Filing history for DIRECT WINES EUROPE LIMITED (08532287)
- People for DIRECT WINES EUROPE LIMITED (08532287)
- More for DIRECT WINES EUROPE LIMITED (08532287)
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) |
---|---|---|---|
16 Dec 2016 | CH01 | Director's details changed for Mr James William Hartland Weir on 16 December 2016 | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
03 Mar 2016 | AA | Audit exemption subsidiary accounts made up to 3 July 2015 | |
03 Mar 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/07/15 | |
11 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/07/15 | |
11 Feb 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/07/15 | |
10 Feb 2016 | AD01 | Registered office address changed from One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW on 10 February 2016 | |
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
31 Mar 2015 | TM01 | Termination of appointment of Edmund Joseph Coombs as a director on 31 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr James William Hartland Weir as a director on 2 March 2015 | |
10 Mar 2015 | AA | Audit exemption subsidiary accounts made up to 27 June 2014 | |
10 Mar 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
02 Mar 2015 | AD01 | Registered office address changed from New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA on 2 March 2015 | |
20 Feb 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/14 | |
20 Feb 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/14 | |
28 Jan 2015 | TM01 | Termination of appointment of Simon Nicholas Mcmurtrie as a director on 19 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr David Andrew Thatcher as a director on 19 January 2015 | |
14 Jul 2014 | TM01 | Termination of appointment of Christopher Andrew Humphreys as a director on 11 July 2014 | |
25 Jun 2014 | AP01 | Appointment of Edmund Joseph Coombs as a director | |
18 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
11 Jun 2013 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
11 Jun 2013 | AP01 | Appointment of Christopher Andrew Humphreys as a director |