Advanced company searchLink opens in new window

DIRECT WINES EUROPE LIMITED

Company number 08532287

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)
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
  • GBP 55,001
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
  • GBP 55,001
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,001
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
  • ANNOTATION Allotment date from 04/12/2013 to 16/12/2013
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,001
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,001.00
  • ANNOTATION A second filed SH01 was registered on 18/06/2014
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