- Company Overview for WINDING RIVER LIQUEURS LIMITED (09112323)
- Filing history for WINDING RIVER LIQUEURS LIMITED (09112323)
- People for WINDING RIVER LIQUEURS LIMITED (09112323)
- More for WINDING RIVER LIQUEURS LIMITED (09112323)
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) |
---|---|---|---|
27 Feb 2024 | AD01 | Registered office address changed from PO Box PO Box 254 254 Sandbach Cheshire CW11 5ET England to 12 Armitstead Road Sandbach Cheshire CW11 3LP on 27 February 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 12 Armitstead Road Wheelock Sandbach CW11 3LP England to PO Box PO Box 254 254 Sandbach Cheshire CW11 5ET on 29 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mrs Suzanne Allison Fox on 28 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Matthew Fox on 28 November 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Hillcrest House Suite 4 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ England to 12 Armitstead Road Wheelock Sandbach CW11 3LP on 17 November 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
10 Mar 2016 | CH01 | Director's details changed for Miss Suzanne Allison Leech on 30 January 2016 | |
05 Aug 2015 | AD01 | Registered office address changed from Speed Plus Incubator Unit 1.07 Nova Centre Home Farm Keele University Newcastle Staffordshire ST5 5AA to Hillcrest House Suite 4 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ on 5 August 2015 | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Aug 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 |